Advanced company searchLink opens in new window

LISTER SQUARE (NO. 53) LIMITED

Company number SC402873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
14 May 2019 MR04 Satisfaction of charge SC4028730002 in full
14 May 2019 MR04 Satisfaction of charge SC4028730003 in full
02 Apr 2019 AP01 Appointment of Ms Lesley Welsh as a director on 2 April 2019
04 Feb 2019 TM01 Termination of appointment of Lesley Welsh as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Brian William Craighead Mcghee as a director on 4 February 2019
21 Dec 2018 AA Full accounts made up to 31 March 2018
14 Aug 2018 MR01 Registration of charge SC4028730003, created on 6 August 2018
09 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
05 Jul 2017 PSC07 Cessation of Stefan Paul King as a person with significant control on 1 January 2017
20 Dec 2016 AA Full accounts made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
07 Jul 2016 AP01 Appointment of Ms Lesley Welsh as a director on 5 July 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 MR04 Satisfaction of charge 1 in full
18 Nov 2015 MR01 Registration of charge SC4028730002, created on 13 November 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 CH01 Director's details changed for Mr Brian William Craighead Mcghee on 1 August 2014
06 Jul 2015 CH01 Director's details changed for Mr Stefan Paul King on 1 August 2014
24 Dec 2014 AA Full accounts made up to 31 March 2014