Company NameSquiz (Scotland) Limited
DirectorsStephen Michael Barker and Stephen Adam Morgan
Company StatusActive
Company NumberSC358802
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Michael Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Bower Level 6, 207 Old Street
London
EC1V 9NR
Director NameMr Stephen Adam Morgan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower Level 6, 207 Old Street
London
EC1V 9NR
Secretary NameMr Gavin Robert Dumsday
StatusCurrent
Appointed16 December 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameMr Stephen Morgan
NationalityAustralian
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Cloudesley Place
London
N1 0JA
Secretary NameMr Mark Carl Luton
StatusResigned
Appointed25 July 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Correspondence AddressThe Bower Level 6, 207 Old Street
London
EC1V 9NR

Contact

Telephone0131 5582930
Telephone regionEdinburgh

Location

Registered Address80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£219,681
Gross Profit£125,418
Net Worth£32,091
Cash£81,759
Current Liabilities£79,999

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2021Registered office address changed from 57-59 High Street Edinburgh EH1 1SR to 80 George Street Edinburgh EH2 3BU on 21 May 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page)
18 December 2020Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 December 2019Secretary's details changed for Mr Mark Carl Luton on 1 December 2019 (1 page)
8 December 2019Director's details changed for Mr Stephen Adam Morgan on 1 December 2019 (2 pages)
8 December 2019Director's details changed for Mr Stephen Michael Barker on 1 December 2019 (2 pages)
20 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Stephen Morgan as a secretary on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Stephen Morgan as a secretary on 25 July 2017 (1 page)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
11 December 2015Full accounts made up to 30 June 2015 (11 pages)
11 December 2015Full accounts made up to 30 June 2015 (11 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
9 February 2015Full accounts made up to 30 June 2014 (11 pages)
9 February 2015Full accounts made up to 30 June 2014 (11 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
8 May 2014Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages)
8 May 2014Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page)
8 May 2014Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page)
8 May 2014Secretary's details changed for Mr Stephen Morgan on 1 April 2014 (1 page)
8 May 2014Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Stephen Morgan on 1 April 2014 (2 pages)
25 November 2013Full accounts made up to 30 June 2013 (12 pages)
25 November 2013Full accounts made up to 30 June 2013 (12 pages)
14 May 2013Annual return made up to 28 April 2013 (5 pages)
14 May 2013Annual return made up to 28 April 2013 (5 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 September 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
10 September 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
2 July 2009Registered office changed on 02/07/2009 from saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
2 July 2009Registered office changed on 02/07/2009 from saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)