LISTER SQUARE (NO 131) LIMITED

LISTER SQUARE (NO 131) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLISTER SQUARE (NO 131) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC433390
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LISTER SQUARE (NO 131) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LISTER SQUARE (NO 131) LIMITED located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LISTER SQUARE (NO 131) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What is the status of the latest confirmation statement for LISTER SQUARE (NO 131) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2017
    Next Confirmation Statement DueOct 10, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2016
    OverdueYes

    What are the latest filings for LISTER SQUARE (NO 131) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6 st. Colme Street Edinburgh Midlothian EH3 6AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Dec 16, 2022

    2 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Notice of a replacement liquidator on 09/12/2022
    1 pagesLIQ MISC RES

    Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on Jul 10, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2017

    LRESSP

    Statement of capital following an allotment of shares on May 30, 2014

    • Capital: GBP 37,500
    4 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Oct 11, 2016

    1 pagesAD01

    Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on Oct 11, 2016

    1 pagesAD01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1
    SH01

    Registration of charge SC4333900001, created on May 20, 2015

    5 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on Mar 02, 2015

    2 pagesAD01

    Appointment of Philip Austin George Mackenzie as a secretary on Mar 05, 2014

    3 pagesAP03

    Annual return made up to Sep 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Appointment of Mrs Katherine Emma Mackenzie as a director

    3 pagesAP01

    Appointment of Phillip Austin George Mackenzie as a director

    3 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Adrian Bell as a director

    2 pagesTM01

    Termination of appointment of Morton Fraser Directors Limited as a director

    2 pagesTM01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1
    SH01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 26, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of LISTER SQUARE (NO 131) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Philip Austin George
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    Secretary
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    British195448390001
    MORTON FRASER SECRETARIES LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    Secretary
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    MACKENZIE, Katherine Emma
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    Director
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    United KingdomBritishGrant Assessor55777070002
    MACKENZIE, Philip Austin George
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    Director
    Tomatin
    IV13 7YA Inverness
    Glenkyllachy Tomatin
    Scotland
    ScotlandBritishAccountant34947530001
    BELL, Adrian Edward Robert
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    United KingdomBritishSolicitor40070480004
    MORTON FRASER DIRECTORS LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    What are the latest statements on persons with significant control for LISTER SQUARE (NO 131) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LISTER SQUARE (NO 131) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 20, 2015
    Delivered On May 26, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2015Registration of a charge (MR01)

    Does LISTER SQUARE (NO 131) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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