ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lister Square (No.4) Limited

Lister Square (No.4) Limited is a dissolved company incorporated on 3 June 2010 with the registered office located in Edinburgh, City of Edinburgh. Lister Square (No.4) Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 28 June 2025 (3 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
SC379630
Private limited company
Scottish Company
Age
15 years
Incorporated 3 June 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 July 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Address
Rsm Restructuring Advisory Llp Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Address changed on 3 May 2024 (1 year 5 months ago)
Previous address was Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
Telephone
01506633512
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in Scotland • Born in Feb 1975
Menzies Distribution Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Menzies Distribution Logistics Limited
Paul Raymond Patrick McCourt and Gregory John Michael are mutual people.
Active
Inpost Distribution Limited
Paul Raymond Patrick McCourt and Gregory John Michael are mutual people.
Active
Menzies Distribution Services Limited
Paul Raymond Patrick McCourt and Gregory John Michael are mutual people.
Active
Menzies Distribution Solutions Limited
Paul Raymond Patrick McCourt and Gregory John Michael are mutual people.
Active
Jones,Yarrell & Co.Limited
Paul Raymond Patrick McCourt is a mutual person.
Active
Inpost Response Limited
Paul Raymond Patrick McCourt is a mutual person.
Active
Take One Media Limited
Paul Raymond Patrick McCourt is a mutual person.
Active
Yodel Delivery Network Limited
Paul Raymond Patrick McCourt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.14M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.14M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
3 Months Ago on 28 Jun 2025
Registered Address Changed
1 Year 5 Months Ago on 3 May 2024
Charge Satisfied
1 Year 9 Months Ago on 17 Jan 2024
Charge Satisfied
1 Year 9 Months Ago on 17 Jan 2024
Charge Satisfied
1 Year 9 Months Ago on 17 Jan 2024
Full Accounts Submitted
2 Years Ago on 2 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 29 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 17 Jul 2023
Menzies Distribution Solutions Limited (PSC) Appointed
2 Years 5 Months Ago on 10 May 2023
Get Credit Report
Discover Lister Square (No.4) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Jun 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 28 Mar 2025
Registered office address changed from Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Rsm Restructuring Advisory Llp Third Floor 2 Semple Street Edinburgh EH3 8BL on 3 May 2024
Submitted on 3 May 2024
Resolutions
Submitted on 2 May 2024
Satisfaction of charge SC3796300004 in full
Submitted on 17 Jan 2024
Satisfaction of charge SC3796300003 in full
Submitted on 17 Jan 2024
Satisfaction of charge SC3796300005 in full
Submitted on 17 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Confirmation statement made on 19 July 2023 with updates
Submitted on 29 Aug 2023
Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year