Advanced company searchLink opens in new window

SQUARE 2009 LIMITED

Company number SC354151

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)
24 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
22 Apr 2009 MA Memorandum and Articles of Association
22 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2009 88(2) Ad 16/04/09 gbp si 119@1=119 gbp ic 1/120
26 Mar 2009 123 Nc inc already adjusted 23/03/09
26 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Mar 2009 CERTNM Company name changed st. Vincent street (481) LIMITED\certificate issued on 24/03/09
23 Mar 2009 287 Registered office changed on 23/03/2009 from 292 st. Vincent street glasgow G2 5TQ
23 Mar 2009 288a Director appointed charles ferrier richardson
23 Mar 2009 288a Secretary appointed william turner mcaneney
23 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
23 Mar 2009 288b Appointment Terminated Director alan barr
23 Mar 2009 288b Appointment Terminated Director lycidas nominees LIMITED
28 Jan 2009 NEWINC Incorporation