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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 |