Company NameSquare Things Limited
DirectorSteven Malcolm MacDonald
Company StatusActive
Company NumberSC237739
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven Malcolm MacDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RoleCare & Repair Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
Kinellan
Strathpeffer
Ross-Shire
IV14 9ET
Scotland
Secretary NameClancy MacDonald
NationalityBritish
StatusCurrent
Appointed31 May 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressCedar Cottage
Strathpeffer
Ross Shire
IV14 9ET
Scotland
Director NameMr Andrew Martin Dytch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Secretary NameMr Andrew Martin Dytch
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitesquarewheels.biz
Email address[email protected]
Telephone01997 421000
Telephone regionStrathpeffer

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Clancy Macdonald
50.00%
Ordinary B
2 at £1Steven Malcolm Macdonald
50.00%
Ordinary A

Financials

Year2014
Net Worth£96,946
Cash£22,305
Current Liabilities£122,123

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

27 April 2009Delivered on: 16 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tourist information centre, the square, strathpeffer ROS30393.
Outstanding
27 February 2009Delivered on: 6 March 2009
Satisfied on: 4 May 2012
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

16 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
30 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
8 April 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Satisfaction of charge 2 in full (4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(5 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(5 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
26 March 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Steven Malcolm Macdonald on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Steven Malcolm Macdonald on 15 October 2009 (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
13 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 October 2006Return made up to 04/10/06; full list of members (2 pages)
26 October 2006Return made up to 04/10/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Return made up to 04/10/05; full list of members (2 pages)
6 October 2005Return made up to 04/10/05; full list of members (2 pages)
16 November 2004Return made up to 04/10/04; full list of members (7 pages)
16 November 2004Return made up to 04/10/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 4 urquhart road dingwall IV15 9PE (1 page)
12 July 2004Registered office changed on 12/07/04 from: 4 urquhart road dingwall IV15 9PE (1 page)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Director resigned (1 page)
28 October 2002Ad 21/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Ad 21/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Incorporation (17 pages)
4 October 2002Incorporation (17 pages)