Company NameSquarefoot Investments Limited
DirectorAndrew Miller
Company StatusActive
Company NumberSC187967
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Miller
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8a Burnside Street
Stirling
Stirlingshire
FK7 7QD
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(1 year, 5 months after company formation)
Appointment Duration11 years (resigned 31 January 2011)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressToad Hall
Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches4 other UK companies use this postal address

Shareholders

14k at £1Andrew Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£150,155

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

29 July 2008Delivered on: 8 August 2008
Satisfied on: 20 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 duke street, bannockburn, stirling.
Fully Satisfied
27 May 2008Delivered on: 3 June 2008
Satisfied on: 26 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 drumpark street, stirling.
Fully Satisfied
24 March 2008Delivered on: 29 March 2008
Satisfied on: 16 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4D burnside street striling.
Fully Satisfied
15 May 2003Delivered on: 20 May 2003
Satisfied on: 29 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper two floors, 53-55 port street, stirling.
Fully Satisfied
24 May 2002Delivered on: 30 May 2002
Satisfied on: 28 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Dunlora",16 south street,cambuskenneth,stirling.
Fully Satisfied
30 April 2002Delivered on: 7 May 2002
Satisfied on: 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 barnton street, stirling.
Fully Satisfied
12 August 1999Delivered on: 19 August 1999
Satisfied on: 26 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former registrar's office, viewfield place, stirling.
Fully Satisfied
15 July 1999Delivered on: 26 July 1999
Satisfied on: 20 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
8 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
8 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2016 with updates (4 pages)
1 August 2017Confirmation statement made on 27 July 2016 with updates (4 pages)
31 July 2017Notification of Andrew Miller as a person with significant control on 26 July 2016 (2 pages)
31 July 2017Notification of Andrew Miller as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Andrew Miller as a person with significant control on 26 July 2016 (2 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 14,000
(3 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 14,000
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(3 pages)
12 August 2014Registered office address changed from C/O Wendy Allan 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,000
(3 pages)
12 August 2014Registered office address changed from C/O Wendy Allan 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland to Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY on 12 August 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 14,000
(3 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 14,000
(3 pages)
20 August 2013Satisfaction of charge 8 in full (3 pages)
20 August 2013Satisfaction of charge 1 in full (3 pages)
20 August 2013Satisfaction of charge 8 in full (3 pages)
20 August 2013Satisfaction of charge 1 in full (3 pages)
16 August 2013Satisfaction of charge 6 in full (3 pages)
16 August 2013Satisfaction of charge 6 in full (3 pages)
26 July 2013Satisfaction of charge 2 in full (3 pages)
26 July 2013Satisfaction of charge 7 in full (3 pages)
26 July 2013Satisfaction of charge 7 in full (3 pages)
26 July 2013Satisfaction of charge 2 in full (3 pages)
26 July 2013Satisfaction of charge 3 in full (3 pages)
26 July 2013Satisfaction of charge 3 in full (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
4 March 2013Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND on 2 November 2011 (1 page)
2 August 2011Director's details changed for Andrew Miller on 1 July 2011 (2 pages)
2 August 2011Director's details changed for Andrew Miller on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 August 2011Director's details changed for Andrew Miller on 1 July 2011 (2 pages)
16 May 2011Total exemption full accounts made up to 31 July 2007 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2008 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2007 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2008 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 May 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
24 March 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 24 March 2011 (2 pages)
1 February 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
1 February 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
11 March 2009Return made up to 27/07/08; full list of members (3 pages)
11 March 2009Return made up to 27/07/08; full list of members (3 pages)
10 March 2009Director's change of particulars / andrew miller / 26/07/2007 (1 page)
10 March 2009Director's change of particulars / andrew miller / 26/07/2007 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2005Return made up to 27/07/05; full list of members (2 pages)
17 November 2005Return made up to 27/07/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2004Return made up to 27/07/04; full list of members (6 pages)
6 August 2004Return made up to 27/07/04; full list of members (6 pages)
29 May 2004Dec mort/charge * (4 pages)
29 May 2004Dec mort/charge * (4 pages)
4 August 2003Return made up to 27/07/03; full list of members (5 pages)
4 August 2003Return made up to 27/07/03; full list of members (5 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
28 January 2003Dec mort/charge * (3 pages)
28 January 2003Dec mort/charge * (3 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
31 July 2001Return made up to 27/07/01; full list of members (5 pages)
31 July 2001Return made up to 27/07/01; full list of members (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 July 2000Return made up to 27/07/00; full list of members (5 pages)
28 July 2000Return made up to 27/07/00; full list of members (5 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
19 August 1999Partic of mort/charge * (6 pages)
19 August 1999Partic of mort/charge * (6 pages)
26 July 1999Partic of mort/charge * (6 pages)
26 July 1999Partic of mort/charge * (6 pages)
14 July 1999Return made up to 27/07/99; full list of members (5 pages)
14 July 1999Return made up to 27/07/99; full list of members (5 pages)
14 August 1998Ad 27/07/98--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages)
14 August 1998Ad 27/07/98--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/98
(1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/07/98
(1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (15 pages)
27 July 1998Incorporation (15 pages)
27 July 1998Secretary resigned (1 page)