LISTER SQUARE (NO. 53) LIMITED
Overview
| Company Name | LISTER SQUARE (NO. 53) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC402873 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LISTER SQUARE (NO. 53) LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is LISTER SQUARE (NO. 53) LIMITED located?
| Registered Office Address | Hamilton House 70 Hamilton Drive G12 8DR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LISTER SQUARE (NO. 53) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LISTER SQUARE (NO. 53) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC4028730002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4028730003 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Lesley Welsh as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lesley Welsh as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian William Craighead Mcghee as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Registration of charge SC4028730003, created on Aug 06, 2018 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Stefan Paul King as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Ms Lesley Welsh as a director on Jul 05, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC4028730002, created on Nov 13, 2015 | 16 pages | MR01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian William Craighead Mcghee on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stefan Paul King on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Who are the officers of LISTER SQUARE (NO. 53) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KING, Stefan Paul | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House | Scotland | British | 1350230027 | |||||||||
| MCQUADE, Stephen Anthony | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | 171048440001 | |||||||||
| WELSH, Lesley Elizabeth | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House | Scotland | British | 123527960001 | |||||||||
| DROMGOOLE, Fiona Mhairi | Secretary | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | 171594300001 | |||||||||||
| MCGHEE, Brian William Craighead | Secretary | 62 Virginia Street G1 1TX Glasgow Virginia House Scotland | British | 161585790001 | ||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 95512800001 | ||||||||||
| BELL, Adrian Edward Robert | Director | 62 Virginia Street G1 1TX Glasgow Virginia House | United Kingdom | British | 40070480004 | |||||||||
| MCDOWALL, David | Director | 62 Virginia Street G1 1TX Glasgow Virginia House | Scotland | British | 137151070003 | |||||||||
| MCGHEE, Brian William Craighead | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House | Scotland | British | 48287540001 | |||||||||
| WELSH, Lesley Elizabeth | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House | Scotland | British | 123527960001 | |||||||||
| YOUNG, John Christopher | Director | 62 Virginia Street G1 1TX Glasgow Virginia House Scotland | Scotland | British | 148124020001 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 147842740001 |
Who are the persons with significant control of LISTER SQUARE (NO. 53) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eh1 Limited | Jul 07, 2016 | Hamilton Drive G12 8DR Glasgow 70 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stefan Paul King | Jul 04, 2016 | 70 Hamilton Drive G12 8DR Glasgow Hamilton House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does LISTER SQUARE (NO. 53) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 06, 2018 Delivered On Aug 14, 2018 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 13, 2015 Delivered On Nov 18, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 25, 2011 Delivered On Aug 01, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0