Company number SC095153
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address 11/3 TWEEDDALE COURT, 14 HIGH STREET, EDINBURGH, SCOTLAND, EH1 1TE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 63990 - Other information service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 246,147
; Statement of capital following an allotment of shares on 8 April 2016
GBP 246,147.00
. The most likely internet sites of LIST LIMITED (THE) are www.listlimited.co.uk, and www.list-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. List Limited The is a Private Limited Company.
The company registration number is SC095153. List Limited The has been working since 19 September 1985.
The present status of the company is Active. The registered address of List Limited The is 11 3 Tweeddale Court 14 High Street Edinburgh Scotland Eh1 1te. . HODGE, Robin Mackenzie is a Secretary of the company. BROWN, Peter Andrew Martin is a Director of the company. DESSAIN, Simon James Francis is a Director of the company. HODGE, Robin Mackenzie is a Director of the company. Secretary PEARSONS WS has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Resigned Directors
LIST LIMITED (THE) Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
13 Apr 2016
Statement of capital following an allotment of shares on 8 April 2016
24 Feb 2016
Registered office address changed from 11/2 Tweeddale Court 14 High Street Edinburgh EH1 1TE to 11/3 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 24 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
18 Jan 1988
PUC2 7000@£1 ord 300987
26 Nov 1987
Director's particulars changed
12 Aug 1987
PUC2 51603 @ £1 ord 310387
03 Apr 1987
Return made up to 31/03/87; full list of members
19 Sep 1935
Incorporation
8 February 2007
Bond & floating charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 November 1996
Bond & floating charge
Delivered: 12 November 1996
Status: Satisfied
on 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 January 1986
Mandate
Delivered: 14 January 1986
Status: Satisfied
on 28 November 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the regional development grant of £8.180.