Four Square (scotland) Trading Limited EDINBURGH


Four Square (scotland) Trading started in year 2007 as Private Limited Company with registration number SC315755. The Four Square (scotland) Trading company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edinburgh at 454 Gorgie Road. Postal code: EH11 2RN.

The company has 5 directors, namely Andrew G., Gillian S. and Diane M. and others. Of them, Andrew G., Gillian S., Diane M., Josh B., Alana N. have been with the company the longest, being appointed on 27 August 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Four Square (scotland) Trading Limited Address / Contact

Office Address 454 Gorgie Road
Town Edinburgh
Post code EH11 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315755
Date of Incorporation Thu, 1st Feb 2007
Industry Dormant Company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew G.

Position: Director

Appointed: 27 August 2018

Gillian S.

Position: Director

Appointed: 27 August 2018

Diane M.

Position: Director

Appointed: 27 August 2018

Josh B.

Position: Director

Appointed: 27 August 2018

Alana N.

Position: Director

Appointed: 27 August 2018

Janet U.

Position: Director

Appointed: 27 August 2018

Resigned: 12 May 2022

Michael P.

Position: Director

Appointed: 27 August 2018

Resigned: 12 May 2022

Les C.

Position: Director

Appointed: 27 August 2018

Resigned: 15 July 2023

Roger S.

Position: Director

Appointed: 27 August 2018

Resigned: 19 November 2019

Nicholas N.

Position: Director

Appointed: 27 August 2018

Resigned: 12 May 2022

Colin H.

Position: Secretary

Appointed: 02 June 2018

Resigned: 01 October 2018

Heather A.

Position: Secretary

Appointed: 01 April 2014

Resigned: 02 June 2018

Heather A.

Position: Director

Appointed: 01 April 2014

Resigned: 02 June 2018

Thomas M.

Position: Director

Appointed: 21 August 2007

Resigned: 31 March 2014

Charles B.

Position: Director

Appointed: 21 August 2007

Resigned: 25 May 2020

Thomas M.

Position: Secretary

Appointed: 21 August 2007

Resigned: 31 March 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 01 February 2007

Resigned: 01 February 2007

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 01 February 2007

Resigned: 01 February 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 01 February 2007

Resigned: 01 February 2007

People with significant control

The list of PSCs that own or control the company includes 13 names. As we identified, there is Four Square Scotland Limited from Edinburgh, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alana N. This PSC has significiant influence or control over the company,. Then there is Andrew G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Four Square Scotland Limited

454 Gorgie Road, Edinburgh, EH11 2RN, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Scotland Companies Registry
Registration number Sc078319
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alana N.

Notified on 18 June 2018
Ceased on 13 February 2024
Nature of control: significiant influence or control

Andrew G.

Notified on 18 June 2018
Ceased on 13 February 2024
Nature of control: significiant influence or control

Josh B.

Notified on 18 June 2018
Ceased on 13 February 2024
Nature of control: significiant influence or control

Gillian S.

Notified on 27 August 2018
Ceased on 13 February 2024
Nature of control: significiant influence or control

Diane M.

Notified on 18 June 2018
Ceased on 13 February 2024
Nature of control: significiant influence or control

Les C.

Notified on 18 June 2018
Ceased on 15 July 2023
Nature of control: significiant influence or control

Roger S.

Notified on 18 June 2018
Ceased on 1 January 2023
Nature of control: significiant influence or control

Michael P.

Notified on 18 June 2018
Ceased on 12 May 2022
Nature of control: significiant influence or control

Nicholas N.

Notified on 18 June 2018
Ceased on 12 May 2022
Nature of control: significiant influence or control

Janet U.

Notified on 18 June 2018
Ceased on 12 May 2022
Nature of control: significiant influence or control

Charles B.

Notified on 18 June 2018
Ceased on 25 May 2020
Nature of control: significiant influence or control

Caroline B.

Notified on 18 June 2018
Ceased on 30 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors11 
Other Debtors11 
Net Assets Liabilities 11
Other
Net Current Assets Liabilities11 
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Number Shares Allotted  1
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 12th May 2022
filed on: 13th, February 2024
Free Download (1 page)

Company search