FOUR SQUARE (SCOTLAND) TRADING LIMITED
Company number SC315755
- Company Overview for FOUR SQUARE (SCOTLAND) TRADING LIMITED (SC315755)
- Filing history for FOUR SQUARE (SCOTLAND) TRADING LIMITED (SC315755)
- People for FOUR SQUARE (SCOTLAND) TRADING LIMITED (SC315755)
- More for FOUR SQUARE (SCOTLAND) TRADING LIMITED (SC315755)
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 |