LISTER SQUARE (NO.4) LIMITED
Other professional, scientific and technical activities n.e.c.
LISTER SQUARE (NO.4) LIMITED
Other professional, scientific and technical activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Gregory John Michael | Director | Active |
| Paul Raymond Patrick Mccourt | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Menzies Distribution Solutions Limited
United Kingdom
- 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
Michael Monteith Beveridge
Ceased 5 Jul 2016
Ian Wilson
Ceased 5 Jul 2016
Robert Innes Gordon
Ceased 5 Jul 2016
Menzies Distribution Limited
Ceased 10 May 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jun 2025 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 28 Mar 2025 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting Scotland | View(16 pages) |
| 3 May 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 2 May 2024 | Resolution | Resolutions | View(1 page) |
| 17 Jan 2024 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Liquidation Voluntary Members Return Of Final Meeting Scotland
Change Registered Office Address Company With Date Old Address New Address
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