Company NameSetsquare 3 Limited
DirectorsHenrietta Simpson and James Robert Simpson
Company StatusActive
Company NumberSC296015
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Previous NameMaccormick & McLaggan Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Henrietta Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address15 Main Street
Killearn
Glasgow
G63 9RJ
Scotland
Director NameMr James Robert Simpson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address15 Main Street
Killearn
Glasgow
G63 9RJ
Scotland
Secretary NameMrs Henrietta Simpson
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address15 Main Street
Killearn
Glasgow
G63 9RJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£60,987
Current Liabilities£890

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

12 September 2006Delivered on: 25 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 norwood park, glasgow DMB79179.
Outstanding
30 March 2006Delivered on: 6 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 mannofield, chesters road, bearsden, glasgow.
Outstanding
7 March 2006Delivered on: 13 March 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
22 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page)
8 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St. Vincent Street Glasgow Strathclyde G2 5JF on 8 March 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Robert Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Henrietta Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Robert Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Robert Simpson on 3 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 May 2009Return made up to 24/01/09; full list of members (4 pages)
19 May 2009Return made up to 24/01/09; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page)
22 May 2008Registered office changed on 22/05/2008 from 145 st. Vincent street glasgow G2 5JF united kingdom (1 page)
12 March 2008Registered office changed on 12/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
12 March 2008Return made up to 24/01/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
12 March 2008Return made up to 24/01/08; full list of members (4 pages)
15 March 2007Return made up to 24/01/07; full list of members (2 pages)
15 March 2007Return made up to 24/01/07; full list of members (2 pages)
25 September 2006Partic of mort/charge * (3 pages)
25 September 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
26 January 2006New director appointed (1 page)
26 January 2006Company name changed maccormick & mclaggan LTD\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed maccormick & mclaggan LTD\certificate issued on 26/01/06 (2 pages)
26 January 2006New secretary appointed;new director appointed (1 page)
26 January 2006New secretary appointed;new director appointed (1 page)
26 January 2006New director appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (9 pages)
24 January 2006Incorporation (9 pages)