LISTER SQUARE (NO.4) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
LISTER SQUARE (NO.4) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
LISTER SQUARE (NO.4) LIMITED was incorporated 13 years ago on 03/06/2010 and has the registered number: SC379630. The accounts status is FULL and accounts are next due on 30/09/2024.
LISTER SQUARE (NO.4) LIMITED was incorporated 13 years ago on 03/06/2010 and has the registered number: SC379630. The accounts status is FULL and accounts are next due on 30/09/2024.
LISTER SQUARE (NO.4) LIMITED - EDINBURGH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VERDANT 2 REDHEUGHS RIGG
EDINBURGH
EH12 9DQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY JOHN MICHAEL | Dec 1967 | British | Director | 2021-06-09 | CURRENT |
MR PAUL RAYMOND PATRICK MCCOURT | Feb 1975 | British | Director | 2021-06-09 | CURRENT |
MORTON FRASER DIRECTORS LIMITED | Corporate Director | 2010-06-03 UNTIL 2010-08-06 | RESIGNED | ||
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2010-06-03 UNTIL 2010-08-06 | RESIGNED | ||
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2011-08-17 UNTIL 2021-06-09 | RESIGNED | ||
MR IAN WILSON | Dec 1965 | British | Director | 2010-08-06 UNTIL 2021-06-09 | RESIGNED |
MR DONALD WILLIAM CARMICHAEL | Dec 1960 | British | Director | 2010-08-06 UNTIL 2021-06-09 | RESIGNED |
MR ROBERT INNES GORDON | Aug 1972 | British | Director | 2010-08-06 UNTIL 2021-06-09 | RESIGNED |
MR MICHAEL MONTEITH BEVERIDGE | Apr 1971 | British | Director | 2010-08-06 UNTIL 2021-06-09 | RESIGNED |
MR ADRIAN EDWARD ROBERT BELL | Jul 1966 | British | Director | 2010-06-03 UNTIL 2010-08-06 | RESIGNED |
LYNN BOYD | Secretary | 2010-08-06 UNTIL 2010-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Menzies Distribution Solutions Limited | 2023-05-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Menzies Distribution Limited | 2021-06-09 - 2023-05-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Monteith Beveridge | 2016-07-05 - 2016-07-05 | 4/1971 | Bathgate West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Robert Innes Gordon | 2016-07-05 - 2016-07-05 | 3/1949 | Bathgate West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Donald William Carmichael | 2016-07-05 - 2016-07-05 | 12/1960 | Bathgate West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Ian Wilson | 2016-07-05 - 2016-07-05 | 12/1965 | Bathgate West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LISTER_SQUARE_(NO.4)_LIMI - Accounts | 2021-06-17 | 31-03-2021 | £9,057 Cash £3,140,291 equity |
LISTER_SQUARE_(NO.4)_LIMI - Accounts | 2020-12-24 | 31-03-2020 | £39,448 Cash £2,560,711 equity |
Lister Square (No.4) Limited - Limited company accounts 18.2 | 2019-10-01 | 31-03-2019 | £3,518 Cash £2,569,210 equity |
Lister Square (No.4) Limited - Limited company accounts 18.2 | 2018-10-24 | 31-03-2018 | £24,345 Cash £1,979,365 equity |