logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Bell, Adrian Edward Robert
    Solicitor born in July 1966
    Individual (241 offsprings)
    Officer
    2010-06-03 ~ 2010-08-06
    OF - Director → CIF 0
  • 2
    Wilson, Ian
    Director born in December 1965
    Individual (11 offsprings)
    Officer
    2010-08-06 ~ 2021-06-09
    OF - Director → CIF 0
    Ian Wilson
    Born in December 1965
    Individual (11 offsprings)
    Person with significant control
    2016-07-05 ~ 2016-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    Boyd, Lynn
    Individual (8 offsprings)
    Officer
    2010-08-06 ~ 2010-11-25
    OF - Secretary → CIF 0
  • 4
    Michael, Gregory John
    Director born in December 1967
    Individual (56 offsprings)
    Officer
    2021-06-09 ~ now
    OF - Director → CIF 0
  • 5
    Gordon, Robert Innes
    Director born in August 1972
    Individual (8 offsprings)
    Officer
    2010-08-06 ~ 2021-06-09
    OF - Director → CIF 0
    Robert Innes Gordon
    Born in March 1949
    Individual (8 offsprings)
    Person with significant control
    2016-07-05 ~ 2016-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Carmichael, Donald William
    Director born in December 1960
    Individual (12 offsprings)
    Officer
    2010-08-06 ~ 2021-06-09
    OF - Director → CIF 0
    Mr Donald William Carmichael
    Born in December 1960
    Individual (12 offsprings)
    Person with significant control
    2016-07-05 ~ 2016-07-05
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Beveridge, Michael Monteith
    Director born in April 1971
    Individual (9 offsprings)
    Officer
    2010-08-06 ~ 2021-06-09
    OF - Director → CIF 0
    Mr Michael Monteith Beveridge
    Born in April 1971
    Individual (9 offsprings)
    Person with significant control
    2016-07-05 ~ 2016-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mccourt, Paul Raymond Patrick
    Director born in February 1975
    Individual (61 offsprings)
    Officer
    2021-06-09 ~ now
    OF - Director → CIF 0
  • 9
    MFMAC SECRETARIES LIMITED - now
    MORTON FRASER SECRETARIES LIMITED
    - 2024-05-08 SC262093
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    Quartermile Two, 2 Lister Square, Edinburgh
    Active Corporate (20 parents, 784 offsprings)
    Officer
    2010-06-03 ~ 2010-08-06
    OF - Secretary → CIF 0
    2011-08-17 ~ 2021-06-09
    OF - Secretary → CIF 0
  • 10
    INPOST DISTRIBUTION LIMITED - now
    MENZIES DISTRIBUTION LIMITED
    - 2025-06-25 01430241 03572336... (more)
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (36 parents, 22 offsprings)
    Person with significant control
    2021-06-09 ~ 2023-05-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    MENZIES DISTRIBUTION SOLUTIONS LIMITED
    - now 03805401 11415994... (more)
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    NEWBIBCO III LIMITED - 2001-01-02
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2023-05-10 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    MORTON FRASER DIRECTORS LIMITED
    - now SC157556
    YORK PLACE (NO.156) LIMITED - 1997-04-21
    Quartermile Two, 2 Lister Square, Edinburgh
    Active Corporate (18 parents, 505 offsprings)
    Officer
    2010-06-03 ~ 2010-08-06
    OF - Director → CIF 0
parent relation
Company in focus

LISTER SQUARE (NO.4) LIMITED

Period: 2010-06-03 ~ 2025-06-28
Company number: SC379630
Registered name
LISTER SQUARE (NO.4) LIMITED - Dissolved SC379632... (more)
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
3,142,185 GBP2021-03-31
3,142,185 GBP2020-03-31
Debtors
9,075 GBP2021-03-31
9,104 GBP2020-03-31
Cash at bank and in hand
9,057 GBP2021-03-31
39,448 GBP2020-03-31
Current Assets
18,132 GBP2021-03-31
48,552 GBP2020-03-31
Net Current Assets/Liabilities
-1,894 GBP2021-03-31
-581,474 GBP2020-03-31
Total Assets Less Current Liabilities
3,140,291 GBP2021-03-31
2,560,711 GBP2020-03-31
Equity
Called up share capital
70 GBP2021-03-31
70 GBP2020-03-31
Profit/Loss
1,029,580 GBP2020-04-01 ~ 2021-03-31
441,501 GBP2019-04-01 ~ 2020-03-31
Equity
3,140,291 GBP2021-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Wages/Salaries
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Investments in Subsidiaries
3,142,185 GBP2021-03-31
3,142,185 GBP2020-03-31
Trade Debtors/Trade Receivables
0 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
9,075 GBP2021-03-31
9,104 GBP2020-03-31
Prepayments/Accrued Income
Current
0 GBP2021-03-31
0 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
0 GBP2021-03-31
0 GBP2020-03-31
Amounts owed to group undertakings
Current
0 GBP2021-03-31
610,000 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
20,026 GBP2021-03-31
20,026 GBP2020-03-31
Creditors
Current
20,026 GBP2021-03-31
630,026 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-03-31
0 GBP2020-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2021-03-31
0 GBP2020-03-31

Related profiles found in government register
  • LISTER SQUARE (NO.4) LIMITED
    Info
    Registered number SC379630
    Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh EH3 8BL
    PRIVATE LIMITED COMPANY incorporated on 2010-06-03 and dissolved on 2025-06-28 (15 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-19
    CIF 0
  • LISTER SQUARE (NO 4) LIMITED
    S
    Registered number Sc 379630
    Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
    Limited Company in Scotland
    CIF 1
  • LISTER SQUARE (NO 4) LIMITED
    S
    Registered number Sc379630
    41, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP
    Limited Company in Scotland
    CIF 2
  • LISTER SQUARE (NO 4) LIMITED
    S
    Registered number Sc379630
    5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL
    Limited Company in Scotland, Scottish
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CLANNA LIMITED
    - now SC201140
    AC&H 66 LIMITED - 1999-11-16
    41 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-10-28 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    JBT DISTRIBUTION LIMITED
    - now SC146191
    JIM BRACKENRIDGE (TRANSPORT) LIMITED - 2008-07-10
    Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-06-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    PARCELINQ LTD
    - now SC417487
    LISTER SQUARE (NO. 76) LIMITED - 2012-02-28
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-02-07 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.