Background WavePink WaveYellow Wave

LISTORAN LIMITED (SC093828)

LISTORAN LIMITED (SC093828) is an active UK company. incorporated on 14 June 1985. with registered office in Galashiels. The company operates in the Construction sector, engaged in development of building projects. LISTORAN LIMITED has been registered for 40 years. Current directors include BURRELL, Alexander, Mr., KEMP, Sally Louise.

Company Number
SC093828
Status
active
Type
ltd
Incorporated
14 June 1985
Age
40 years
Address
Roxburgh House, Galashiels, TD1 1PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURRELL, Alexander, Mr., KEMP, Sally Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTORAN LIMITED

LISTORAN LIMITED is an active company incorporated on 14 June 1985 with the registered office located in Galashiels. The company operates in the Construction sector, specifically engaged in development of building projects. LISTORAN LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

SC093828

LTD Company

Age

40 Years

Incorporated 14 June 1985

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Roxburgh House Roxburgh Street Galashiels, TD1 1PE,

Previous Addresses

C/O Murray & Burrell Limited Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE
From: 30 April 2010To: 3 April 2017
C/O Murray & Burrell Limited Roxburgh House Roxburgh Street Galashiels Selkirkshire TD1 1PE Scotland
From: 30 April 2010To: 30 April 2010
C/O Murray & Burrell Limited Roxburgh Street Galashiels TD1 1PE
From: 14 June 1985To: 30 April 2010
Timeline

8 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jun 85
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURRELL, Alexander, Mr.

Active
LondonSW1W 8HP
Born November 1973
Director
Appointed 01 Dec 2023

KEMP, Sally Louise

Active
Farm Lane, WarehamBH20 5SP
Born December 1976
Director
Appointed 01 Dec 2023

BURRELL, Michael Kenneth

Resigned
Church Street, GalashielsTD1 3JN
Secretary
Appointed N/A
Resigned 01 Mar 2023

BURRELL, Marguerite Christine

Resigned
The Grange, GalashielsTD1 3JN
Born July 1946
Director
Appointed N/A
Resigned 04 Dec 2023

BURRELL, Michael Kenneth

Resigned
Church Street, GalashielsTD1 3JN
Born September 1947
Director
Appointed N/A
Resigned 01 Mar 2023

BURRELL, Michael Kenneth

Resigned
The Grange, GalashielsTD1 3JN
Born September 1947
Director
Appointed N/A
Resigned 31 Mar 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Kenneth Burrell

Ceased
Church Street, GalashielsTD1 2JN
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Mar 2023

Mrs Marguerite Christine Burrell

Active
Church Street, GalashielsTD1 2JN
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Resolution
17 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
25 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
363aAnnual Return
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
22 March 1991
363363
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
1 June 1989
363363
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 October 1985
MISCMISC
Incorporation Company
14 June 1985
NEWINCIncorporation