Advanced company searchLink opens in new window

LISTER SQUARE (NO. 102) LIMITED

Company number SC390564

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)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
29 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
29 Dec 2014 CH01 Director's details changed for Mr Adam John Brown on 1 May 2014
01 Sep 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Adam Brown 29 Wallace Street Dumbarton West Dunbartonshire G82 1HL on 1 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Adam John Brown on 10 September 2012
29 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 CERTNM Company name changed bellrock technology LIMITED\certificate issued on 20/07/12
  • CONNOT ‐
20 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-18
28 Mar 2012 CH01 Director's details changed for Adam Brown on 3 March 2012
13 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
20 Dec 2010 NEWINC Incorporation