Accounts. Accounts type total exemption full. |
2023-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-21 |
View Report |
Officers. Termination date: 2022-08-10. Officer name: Daniel Bor Boer. |
2022-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-15 |
View Report |
Address. Change date: 2020-02-18. Old address: 17 Silvermills Court Edinburgh EH3 5DG. New address: C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL. |
2020-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-23 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-02-05 |
View Report |
Persons with significant control. Cessation date: 2018-02-28. Psc name: Daniel Bor Boer. |
2019-02-05 |
View Report |
Accounts. Change account reference date company current extended. |
2018-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-17 |
View Report |
Officers. Termination date: 2018-02-28. Officer name: Hamish David Charles Webb. |
2018-07-17 |
View Report |
Capital. Capital allotment shares. |
2018-07-16 |
View Report |
Officers. Officer name: Mr Hamish David Charles Webb. Appointment date: 2018-02-28. |
2018-07-16 |
View Report |
Resolution. Description: Resolutions. |
2018-07-13 |
View Report |
Officers. Appointment date: 2017-11-08. Officer name: Mr Thomas Richard Ward. |
2017-11-09 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2017-11-08. |
2017-11-09 |
View Report |
Address. Old address: Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change date: 2017-10-27. New address: 17 Silvermills Court Edinburgh EH3 5DG. |
2017-10-27 |
View Report |
Change of name. Description: Company name changed lister square (no 240) LIMITED\certificate issued on 26/10/17. |
2017-10-26 |
View Report |
Resolution. Description: Resolutions. |
2017-10-26 |
View Report |
Incorporation. Capital: GBP 2 |
2017-10-23 |
View Report |