Background WavePink WaveYellow Wave

LISTER SQUARE (NO.232) LIMITED (SC699360)

LISTER SQUARE (NO.232) LIMITED (SC699360) is an active UK company. incorporated on 20 May 2021. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LISTER SQUARE (NO.232) LIMITED has been registered for 4 years. Current directors include BEVERIDGE, Michael Monteith, CARMICHAEL, Donald William, GORDON, Robert Innes and 1 others.

Company Number
SC699360
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEVERIDGE, Michael Monteith, CARMICHAEL, Donald William, GORDON, Robert Innes, WILSON, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTER SQUARE (NO.232) LIMITED

LISTER SQUARE (NO.232) LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LISTER SQUARE (NO.232) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

SC699360

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 20 May 2021To: 16 October 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Feb 22
Funding Round
Jun 22
Owner Exit
Jul 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEVERIDGE, Michael Monteith

Active
9 Haymarket Square, EdinburghEH3 8RY
Born April 1971
Director
Appointed 08 Jun 2021

CARMICHAEL, Donald William

Active
9 Haymarket Square, EdinburghEH3 8RY
Born December 1969
Director
Appointed 08 Jun 2021

GORDON, Robert Innes

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1972
Director
Appointed 08 Jun 2021

WILSON, Ian

Active
9 Haymarket Square, EdinburghEH3 8RY
Born December 1965
Director
Appointed 08 Jun 2021

BELL, Adrian Edward Robert

Resigned
2 Lister Square, EdinburghEH3 9GL
Born July 1966
Director
Appointed 20 May 2021
Resigned 08 Jun 2021

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 20 May 2021
Resigned 08 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
Quartermile Two, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Incorporation Company
20 May 2021
NEWINCIncorporation