FOUR SQUARE (SCOTLAND) TRADING LIMITED

454 Gorgie Road, Edinburgh, EH11 2RN, Scotland
StatusACTIVE
Company No.SC315755
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

FOUR SQUARE (SCOTLAND) TRADING LIMITED is an active private limited company with number SC315755. It was incorporated 17 years, 5 months, 5 days ago, on 01 February 2007. The company address is 454 Gorgie Road, Edinburgh, EH11 2RN, Scotland.



Company Fillings

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Four Square Scotland Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Margaret Unsworth

Cessation date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Lachlan Newlands

Cessation date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alana Nabulsi

Cessation date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josh Barnham

Cessation date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edwin Pretious

Termination date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Gillies

Cessation date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Frances Meikle

Cessation date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Catherine Scott

Cessation date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Edwin Pretious

Cessation date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lachlan Newlands

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Margaret Unsworth

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Les Thomas Calder

Termination date: 2023-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Les Thomas Calder

Cessation date: 2023-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Seshan

Cessation date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

Old address: 67a Logie Green Road Edinburgh EH7 4HF

New address: 454 Gorgie Road Edinburgh EH11 2RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Walker Murray Bowman

Cessation date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Walker Murray Bowman

Termination date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Seshan

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Bamford Hilditch

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Frances Meikle

Appointment date: 2018-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Catherine Scott

Notification date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Margaret Unsworth

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Seshan

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edwin Pretious

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Lachlan Newlands

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alana Nabulsi

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gillies

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Les Thomas Calder

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josh Barnham

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Catherine Scott

Appointment date: 2018-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Anne Balderstone

Cessation date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Anne Balderstone

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Seshan

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alana Nabulsi

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Gillies

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Les Thomas Calder

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josh Barnham

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Lachlan Newlands

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Edwin Pretious

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Frances Meikle

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Margaret Unsworth

Notification date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Walker Murray Bowman

Notification date: 2018-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Bamford Hilditch

Appointment date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Louise Arni

Termination date: 2018-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Louise Arni

Termination date: 2018-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Louise Arni

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Louise Arni

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Mcfarlane

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcfarlane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from 3RD floor 28 north bridge edinburgh EH1 1QG

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDJYOUNG LIMITED

31A MAXTED ROAD,LONDON,SE15 4LL

Number:11503755
Status:ACTIVE
Category:Private Limited Company

COOPER CONSULTANTS LTD

RIFT HOUSE 200 EUREKA PARK, UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11853017
Status:ACTIVE
Category:Private Limited Company

GAZELEY METLIFE (HOLDINGS) LIMITED

6TH FLOOR,LONDON,EC2M 3XD

Number:06380018
Status:ACTIVE
Category:Private Limited Company

MEA REAL ESTATE LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9TQ

Number:11277523
Status:ACTIVE
Category:Private Limited Company

MMA PRIMAL LTD

18 MANOR ROAD PITSFORD,NORTHAMPTON,NN6 9AR

Number:11909384
Status:ACTIVE
Category:Private Limited Company

PRISM CONSULT LIMITED

33 C/O BELMONT & LOWE,LONDON,EC1R 0HH

Number:03755238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source