Company NameScience Squared Limited
DirectorNicholas Oswald
Company StatusActive
Company NumberSC370184
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Oswald
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleWriter & Editor
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Nicholas Oswald
90.91%
Ordinary A
1 at £1Fiona Oswald
9.09%
Ordinary B

Financials

Year2014
Net Worth£19,165
Cash£451
Current Liabilities£20,330

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

10 December 2018Delivered on: 11 December 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Appointment of Mrs Fiona Oswald as a director on 25 September 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 February 2023Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 16 February 2023 (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 December 2022Satisfaction of charge SC3701840001 in full (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 December 2018Registration of charge SC3701840001, created on 10 December 2018 (36 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
10 November 2016Registered office address changed from 29 Commercial Street Dundee DD1 3DG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 29 Commercial Street Dundee DD1 3DG to The Vision Building 20 Greenmarket Dundee DD1 4QB on 10 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 11
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 11
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(4 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 11
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 11
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages)
22 December 2010Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages)
22 December 2010Director's details changed for Nicholas Oswald on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Nicholas Oswald on 30 August 2010 (3 pages)
13 September 2010Director's details changed for Nicholas Oswald on 30 August 2010 (3 pages)
26 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 11
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 11
(4 pages)
16 January 2010Appointment of Nicholas Oswald as a director (3 pages)
16 January 2010Appointment of Nicholas Oswald as a director (3 pages)
21 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
21 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 December 2009Incorporation (22 pages)
16 December 2009Incorporation (22 pages)