CompanyTrack
L

LISTER SQUARE (NO.4) LIMITED

Dissolved Edinburgh

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
L

LISTER SQUARE (NO.4) LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 3 Jun 2010 Dissolved Edinburgh, United Kingdom 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 2 Oct 2023
Confirmation Statement Submitted 29 Aug 2023
Net assets £3.14M £0.00 2022 year on year
Total assets £3.14M £0.00 2022 year on year
Total Liabilities £0.00
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rsm Restructuring Advisory Llp Third Floor 2 Semple Street Edinburgh EH3 8BL

Credit Report

Discover LISTER SQUARE (NO.4) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£3.14M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
Gregory John MichaelDirectorBritishEngland589 Jun 2021Active
Paul Raymond Patrick MccourtDirectorBritishScotland519 Jun 2021Active

Shareholders

Shareholders (5)

Menzies Distribution Solutions Limited
100.0%
7,00029 Aug 2023
Robert Innes Gordon
0.0%
029 Aug 2023
Michael Monteith Beveridge
0.0%
029 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Menzies Distribution Solutions Limited

United Kingdom

Active
Notified 10 May 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Donald William Carmichael

Ceased 5 Jul 2016

Ceased

Michael Monteith Beveridge

Ceased 5 Jul 2016

Ceased

Ian Wilson

Ceased 5 Jul 2016

Ceased

Robert Innes Gordon

Ceased 5 Jul 2016

Ceased

Menzies Distribution Limited

Ceased 10 May 2023

Ceased

Group Structure

Group Structure

MENZIES DISTRIBUTION SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MENZIES DISTRIBUTION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MENZIES DISTRIBUTION SOLUTIONS GROUP LIMITED united kingdom significant influence or control
ENDLESS LLP united kingdom
INPOST UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDLESS IV (GP) LP united kingdom significant influence or control
ENDLESS IV (GP) LLP united kingdom appoint/remove members limited liability partnership
INPOST S.A. luxembourg
ENDLESS FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LISTER SQUARE (NO.4) LIMITED Current Company
CLANNA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JBT DISTRIBUTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jun 2025GazetteGazette Dissolved LiquidationView(1 page)
28 Mar 2025InsolvencyLiquidation Voluntary Members Return Of Final Meeting ScotlandView(16 pages)
3 May 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 May 2024ResolutionResolutionsView(1 page)
17 Jan 2024MortgageMortgage Satisfy Charge FullView(4 pages)
28 Jun 2025 Gazette

Gazette Dissolved Liquidation

28 Mar 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting Scotland

3 May 2024 Address

Change Registered Office Address Company With Date Old Address New Address

2 May 2024 Resolution

Resolutions

17 Jan 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 months ago on 28 Jun 2025

Liquidation Voluntary Members Return Of Final Meeting Scotland

10 months ago on 28 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 May 2024

Resolutions

1 years ago on 2 May 2024

Mortgage Satisfy Charge Full

2 years ago on 17 Jan 2024