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)
27 Aug 2018 PSC01 Notification of Andrew Gillies as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Les Thomas Calder as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Josh Barnham as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Nicholas Lachlan Newlands as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Michael Edwin Pretious as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Diane Frances Meikle as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Janet Margaret Unsworth as a person with significant control on 18 June 2018
27 Aug 2018 PSC01 Notification of Charles Walker Murray Bowman as a person with significant control on 18 June 2018
15 Jun 2018 AP03 Appointment of Mr Colin Bamford Hilditch as a secretary on 2 June 2018
15 Jun 2018 TM01 Termination of appointment of Heather Louise Arni as a director on 2 June 2018
15 Jun 2018 TM02 Termination of appointment of Heather Louise Arni as a secretary on 2 June 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jun 2014 AP01 Appointment of Heather Louise Arni as a director
15 May 2014 AP03 Appointment of Heather Louise Arni as a secretary
15 May 2014 TM02 Termination of appointment of Thomas Mcfarlane as a secretary
15 May 2014 TM01 Termination of appointment of Thomas Mcfarlane as a director
24 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
05 Dec 2013 AA Full accounts made up to 31 March 2013