Advanced company searchLink opens in new window

FOUR SQUARE (SCOTLAND) TRADING LIMITED

Company number SC315755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
28 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Aug 2024 TM01 Termination of appointment of Andrew Gillies as a director on 20 December 2023
14 Feb 2024 PSC02 Notification of Four Square Scotland Limited as a person with significant control on 6 April 2016
13 Feb 2024 PSC07 Cessation of Janet Margaret Unsworth as a person with significant control on 12 May 2022
13 Feb 2024 PSC07 Cessation of Nicholas Lachlan Newlands as a person with significant control on 12 May 2022
13 Feb 2024 PSC07 Cessation of Alana Nabulsi as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Josh Barnham as a person with significant control on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Michael Edwin Pretious as a director on 12 May 2022
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Feb 2024 PSC07 Cessation of Andrew Gillies as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Diane Frances Meikle as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Gillian Catherine Scott as a person with significant control on 13 February 2024
13 Feb 2024 PSC07 Cessation of Michael Edwin Pretious as a person with significant control on 12 May 2022
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2023 TM01 Termination of appointment of Nicholas Lachlan Newlands as a director on 12 May 2022
19 Dec 2023 TM01 Termination of appointment of Janet Margaret Unsworth as a director on 12 May 2022
19 Dec 2023 TM01 Termination of appointment of Les Thomas Calder as a director on 15 July 2023
19 Dec 2023 PSC07 Cessation of Les Thomas Calder as a person with significant control on 15 July 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Feb 2023 PSC07 Cessation of Roger Seshan as a person with significant control on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from 67a Logie Green Road Edinburgh EH7 4HF to 454 Gorgie Road Edinburgh EH11 2RN on 8 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021