Codebase, Argyle House
Edinburgh
EH3 9DR
Scotland
Director Name | Mr Ross Thomas Knight |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Website Developer |
Country of Residence | Scotland |
Correspondence Address | 3 Lady Lawson Street Codebase, Argyle House Edinburgh EH3 9DR Scotland |
Website | getsquare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2902220 |
Telephone region | Edinburgh |
Registered Address | 3 Lady Lawson Street Codebase, Argyle House Edinburgh EH3 9DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Baker 50.00% Ordinary |
---|---|
50 at £1 | Ross Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,252 |
Cash | £12,567 |
Current Liabilities | £40,808 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Ross Thomas Knight as a director on 25 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Ross Thomas Knight as a director on 25 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 June 2015 | Company name changed get square LTD\certificate issued on 09/06/15
|
9 June 2015 | Company name changed get square LTD\certificate issued on 09/06/15
|
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 March 2014 | Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Lady Victoria Colliery Newtongrange Dalkeith Midlothian EH22 4QN on 5 March 2014 (1 page) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|