Company NameGeorge Square Ltd.
DirectorPaul James Walker
Company StatusActive
Company NumberSC239216
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul James Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5 St. Vincent Place
Glasgow
G1 2DH
Scotland
Director NameDr Munna Roy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleManaging Director
Correspondence Address20 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Secretary NameDr Munna Roy
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleManaging Director
Correspondence Address20 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.georgesquareltd.com/
Email address[email protected]
Telephone0141 2483040
Telephone regionGlasgow

Location

Registered Address5 St Vincent Place
Glasgow
G1 2DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,859
Cash£1,911
Current Liabilities£459,610

Accounts

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

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

18 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Outstanding
22 October 2004Delivered on: 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming ground and basement at 153 queen street, glasgow (title number GLA148838).
Outstanding
25 March 2003Delivered on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The front suite on the third floor at 5 st vincent place, glasgow--title number GLA168151.
Outstanding
10 March 2003Delivered on: 17 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rear suite, 3RD floor, 5 st vincent place, glasgow--title number GLA10718.
Outstanding
21 January 2003Delivered on: 28 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office suite at 2/20, 5 st vincent place, glasgow--title number GLA165866.
Outstanding

Filing History

1 February 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
12 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 December 2018Compulsory strike-off action has been discontinued (1 page)
2 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 December 2013Director's details changed for Paul Walker on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Paul Walker on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Director's details changed for Paul Walker on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Paul Walker on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for Paul Walker on 15 March 2012 (2 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (14 pages)
16 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2008 (9 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2008 (9 pages)
6 July 2010Total exemption small company accounts made up to 30 November 2007 (9 pages)
6 July 2010Total exemption small company accounts made up to 30 November 2007 (9 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 6 November 2008 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 6 November 2008 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 6 November 2008 with a full list of shareholders (8 pages)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Total exemption small company accounts made up to 30 November 2006 (9 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2006 (9 pages)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
21 January 2008Return made up to 06/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2008Return made up to 06/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2005 (9 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2005 (9 pages)
20 December 2006Return made up to 06/11/06; full list of members (7 pages)
20 December 2006Return made up to 06/11/06; full list of members (7 pages)
4 February 2006Partic of mort/charge * (4 pages)
4 February 2006Partic of mort/charge * (4 pages)
22 November 2005Return made up to 06/11/05; full list of members (7 pages)
22 November 2005Return made up to 06/11/05; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
5 July 2005Registered office changed on 05/07/05 from: 5 st vincent place glasgow lanarkshire G1 2AH (1 page)
5 July 2005Registered office changed on 05/07/05 from: 5 st vincent place glasgow lanarkshire G1 2AH (1 page)
8 June 2005Return made up to 06/11/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
8 June 2005Return made up to 06/11/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
3 June 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2003 (8 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2003 (8 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
28 March 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (5 pages)
17 March 2003Partic of mort/charge * (5 pages)
17 March 2003Partic of mort/charge * (5 pages)
29 January 2003Registered office changed on 29/01/03 from: c/o clements 29 st vincent place glasgow G1 2DT (1 page)
29 January 2003Registered office changed on 29/01/03 from: c/o clements 29 st vincent place glasgow G1 2DT (1 page)
28 January 2003Partic of mort/charge * (6 pages)
28 January 2003Partic of mort/charge * (6 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)