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.
Office Address | 454 Gorgie Road |
Town | Edinburgh |
Post code | EH11 2RN |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Debtors | 1 | 1 | |
Other Debtors | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | |
Other | |||
Net Current Assets Liabilities | 1 | 1 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |
Number Shares Allotted | 1 | ||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Thursday 12th May 2022 filed on: 13th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy