Company NameGetcommerce Ltd
Company StatusDissolved
Company NumberSC414920
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameGet Square Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew John Baker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleDigital Marketer
Country of ResidenceScotland
Correspondence Address3 Lady Lawson Street
Codebase, Argyle House
Edinburgh
EH3 9DR
Scotland
Director NameMr Ross Thomas Knight
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleWebsite Developer
Country of ResidenceScotland
Correspondence Address3 Lady Lawson Street
Codebase, Argyle House
Edinburgh
EH3 9DR
Scotland

Contact

Websitegetsquare.co.uk
Email address[email protected]
Telephone0131 2902220
Telephone regionEdinburgh

Location

Registered Address3 Lady Lawson Street
Codebase, Argyle House
Edinburgh
EH3 9DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Baker
50.00%
Ordinary
50 at £1Ross Knight
50.00%
Ordinary

Financials

Year2014
Net Worth£19,252
Cash£12,567
Current Liabilities£40,808

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Ross Thomas Knight as a director on 25 April 2017 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Ross Thomas Knight as a director on 25 April 2017 (1 page)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 June 2015Company name changed get square LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
9 June 2015Company name changed get square LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)