Company Name3 Square Business Solutions  Limited
Company StatusDissolved
Company NumberSC335993
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 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 NameMrs Christian Rosemary Potter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(2 years after company formation)
Appointment Duration6 years, 3 months (closed 24 May 2016)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Keith Underhill
StatusClosed
Appointed10 January 2011(3 years after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
Director Name3 Dot Dash Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address24 Glenward Avenue
Lennoxtown
Glasgow
G66 7EP
Scotland
Secretary NameKeith Underhill (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address24 Glenward Avenue
Lennoxtown
Glasgow
G66 7EP
Scotland

Location

Registered Address75 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

200 at £13 Dot Dash LTD & Square Circle Hr LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,369
Net Worth£288
Current Liabilities£228

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
3 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
19 January 2016Micro company accounts made up to 30 September 2015 (7 pages)
19 January 2016Micro company accounts made up to 30 September 2015 (7 pages)
23 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 June 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Secretary's details changed for Mr Keith Underhill on 1 June 2013 (1 page)
21 January 2014Secretary's details changed for Mr Keith Underhill on 1 June 2013 (1 page)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(3 pages)
21 January 2014Secretary's details changed for Mr Keith Underhill on 1 June 2013 (1 page)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(3 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Registered office address changed from Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 13 June 2013 (1 page)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Appointment of Mr Keith Underhill as a secretary (2 pages)
10 January 2011Termination of appointment of 3 Dot Dash Limited as a director (1 page)
10 January 2011Appointment of Mr Keith Underhill as a secretary (2 pages)
10 January 2011Termination of appointment of Keith Underhill as a secretary (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of Keith Underhill as a secretary (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of 3 Dot Dash Limited as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
14 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
13 September 2010Director's details changed for Mrs Christian Rosemary Potter on 3 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Christian Rosemary Potter on 3 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Christian Rosemary Potter on 3 September 2010 (2 pages)
22 March 2010Secretary's details changed for Square Circle Hr Ltd on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Square Circle Hr Ltd on 22 March 2010 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 January 2010Appointment of Mrs Christian Rosemary Potter as a director (2 pages)
28 January 2010Appointment of Mrs Christian Rosemary Potter as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Secretary's change of particulars / square circle hr LTD / 15/02/2008 (1 page)
16 January 2009Return made up to 10/01/09; full list of members (3 pages)
16 January 2009Secretary's change of particulars / square circle hr LTD / 15/02/2008 (1 page)
16 January 2009Secretary's change of particulars / square circle hr LTD / 15/02/2008 (1 page)
16 January 2009Secretary's change of particulars / square circle hr LTD / 15/02/2008 (1 page)
7 July 2008Registered office changed on 07/07/2008 from 82 beechlands drive clarkston glasgow G76 7UX (1 page)
7 July 2008Registered office changed on 07/07/2008 from 82 beechlands drive clarkston glasgow G76 7UX (1 page)
10 January 2008Incorporation (14 pages)
10 January 2008Incorporation (14 pages)