Advanced company searchLink opens in new window

AMERICA SQUARE NO. 4 LIMITED

Company number SC310890

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)
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2016 4.26(Scot) Return of final meeting of voluntary winding up
03 Feb 2016 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 February 2016
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
04 Dec 2015 TM01 Termination of appointment of Jonathan Herbert Paul as a director on 24 November 2015
04 Dec 2015 TM01 Termination of appointment of Patrick Kenny Fox as a director on 1 December 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
13 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
18 Nov 2014 AAMD Amended total exemption full accounts made up to 31 December 2013
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Jonathan Herbert Paul on 24 October 2011
03 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
24 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Jul 2009 288b Appointment terminated secretary keith scott
13 Jul 2009 288a Secretary appointed christakis christofi
11 Mar 2009 288c Secretary's change of particulars / keith scott / 05/12/2008