LISTER SQUARE (NO. 230) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-10-13 View Report
Insolvency. Liquidation voluntary members return of final meeting scotland. 2023-07-13 View Report
Resolution. Description: Resolutions. 2021-12-23 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-09-21 View Report
Confirmation statement. Statement. 2021-09-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-09-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-19 View Report
Capital. Description: Statement by Directors. 2021-07-19 View Report
Insolvency. Description: Solvency Statement dated 14/07/21. 2021-07-19 View Report
Resolution. Description: Resolutions. 2021-07-19 View Report
Capital. Second filing capital allotment shares. 2021-07-19 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-07-19 View Report
Persons with significant control. Cessation date: 2021-07-14. Psc name: Morton Fraser Trustees Limited (Sc054500). 2021-07-19 View Report
Persons with significant control. Notification date: 2016-08-26. Psc name: Morton Fraser Trustees Limited (Sc054500). 2021-07-19 View Report
Persons with significant control. Cessation date: 2016-08-26. Psc name: Donald William Carmichael. 2021-07-19 View Report
Persons with significant control. Cessation date: 2016-08-26. Psc name: Robert Innes Gordon. 2021-07-19 View Report
Persons with significant control. Cessation date: 2016-08-26. Psc name: Michael Monteith Beveridge. 2021-07-19 View Report
Persons with significant control. Cessation date: 2016-08-26. Psc name: Ian Wilson. 2021-07-19 View Report
Accounts. Accounts type small. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Persons with significant control. Notification date: 2016-08-26. Psc name: Michael Beveridge. 2019-11-11 View Report
Persons with significant control. Psc name: Donald Carmichael. Notification date: 2016-08-26. 2019-11-11 View Report
Persons with significant control. Notification date: 2016-08-26. Psc name: Robert Gordon. 2019-11-11 View Report
Persons with significant control. Notification date: 2016-08-26. Psc name: Ian Wilson. 2019-11-11 View Report
Persons with significant control. Psc name: Morton Fraser Trustees Limited. Cessation date: 2016-08-26. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type small. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type small. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Mortgage. Charge number: SC5404240001. Charge creation date: 2016-09-15. 2016-09-28 View Report
Capital. Capital allotment shares. 2016-08-31 View Report
Resolution. Description: Resolutions. 2016-08-31 View Report
Accounts. Change account reference date company current shortened. 2016-08-31 View Report
Officers. Appointment date: 2016-08-26. Officer name: Mr Ian Wilson. 2016-08-31 View Report
Officers. Appointment date: 2016-08-26. Officer name: Mr Donald William Carmichael. 2016-08-31 View Report
Officers. Officer name: Mr Michael Monteith Beveridge. Appointment date: 2016-08-26. 2016-08-31 View Report
Officers. Appointment date: 2016-08-26. Officer name: Robert Innes Gordon. 2016-08-31 View Report
Officers. Termination date: 2016-08-26. Officer name: Adrian Edward Robert Bell. 2016-08-31 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Appointment date: 2016-08-26. 2016-08-29 View Report
Incorporation. Capital: GBP 100 2016-07-18 View Report