LISTER SQUARE (NO. 53) LIMITED

LISTER SQUARE (NO. 53) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLISTER SQUARE (NO. 53) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC402873
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LISTER SQUARE (NO. 53) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LISTER SQUARE (NO. 53) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC4028730002 in full

    1 pagesMR04

    Satisfaction of charge SC4028730003 in full

    1 pagesMR04

    Appointment of Ms Lesley Welsh as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Lesley Welsh as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Brian William Craighead Mcghee as a director on Feb 04, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Registration of charge SC4028730003, created on Aug 06, 2018

    17 pagesMR01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Cessation of Stefan Paul King as a person with significant control on Jan 01, 2017

    1 pagesPSC07

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    7 pagesCS01

    Appointment of Ms Lesley Welsh as a director on Jul 05, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge SC4028730002, created on Nov 13, 2015

    16 pagesMR01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Brian William Craighead Mcghee on Aug 01, 2014

    2 pagesCH01

    Director's details changed for Mr Stefan Paul King on Aug 01, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Who are the officers of LISTER SQUARE (NO. 53) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    ScotlandBritish1350230027
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritish171048440001
    WELSH, Lesley Elizabeth
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    ScotlandBritish123527960001
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171594300001
    MCGHEE, Brian William Craighead
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    Secretary
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    British161585790001
    MORTON FRASER SECRETARIES LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    BELL, Adrian Edward Robert
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Director
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    United KingdomBritish40070480004
    MCDOWALL, David
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Director
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    ScotlandBritish137151070003
    MCGHEE, Brian William Craighead
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    ScotlandBritish48287540001
    WELSH, Lesley Elizabeth
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    ScotlandBritish123527960001
    YOUNG, John Christopher
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    Director
    62 Virginia Street
    G1 1TX Glasgow
    Virginia House
    Scotland
    ScotlandBritish148124020001
    MORTON FRASER DIRECTORS LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of LISTER SQUARE (NO. 53) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eh1 Limited
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    Jul 07, 2016
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc402586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stefan Paul King
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Jul 04, 2016
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LISTER SQUARE (NO. 53) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Aug 14, 2018Registration of a charge (MR01)
    • May 14, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • May 14, 2019Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 01, 2011Registration of a charge (MG01s)
    • Nov 19, 2015Satisfaction of a charge (MR04)

    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