Company Name22 Square Limited
DirectorAlan Michael Sheridan
Company StatusActive
Company NumberSC328904
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 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 Alan Michael Sheridan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Amanda Sheridan
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleSecretary
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Alan Sheridan
49.02%
Ordinary
50 at £1Mrs Amanda Sheridan
49.02%
Ordinary
1 at £1Alan Sheridan
0.98%
Ordinary A-j
1 at £1Mrs Amanda Sheridan
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£6,380
Cash£9,933
Current Liabilities£21,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Change of details for Mrs Amanda Sheridan as a person with significant control on 6 February 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Change of details for Mr Alan Sheridan as a person with significant control on 6 February 2017 (2 pages)
9 August 2017Change of details for Mr Alan Sheridan as a person with significant control on 6 February 2017 (2 pages)
9 August 2017Change of details for Mrs Amanda Sheridan as a person with significant control on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Alan Sheridan on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Alan Sheridan on 6 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Director's details changed for Mr Alan Sheridan on 5 April 2016 (2 pages)
15 August 2016Secretary's details changed for Mrs Amanda Sheridan on 5 April 2016 (1 page)
15 August 2016Secretary's details changed for Mrs Amanda Sheridan on 5 April 2016 (1 page)
15 August 2016Director's details changed for Mr Alan Sheridan on 5 April 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
27 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 August 2009Return made up to 08/08/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
9 January 2009Secretary's change of particulars / amanda waters / 02/08/2008 (1 page)
9 January 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 January 2009Secretary's change of particulars / amanda waters / 02/08/2008 (1 page)
9 January 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 September 2008Return made up to 08/08/08; full list of members (3 pages)
5 September 2008Return made up to 08/08/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 272 bath street glasgow G2 4JR (1 page)
3 March 2008Registered office changed on 03/03/2008 from 272 bath street glasgow G2 4JR (1 page)
3 March 2008Secretary appointed amanda waters (2 pages)
3 March 2008Director appointed alan sheridan (2 pages)
3 March 2008Director appointed alan sheridan (2 pages)
3 March 2008Secretary appointed amanda waters (2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)