Glasgow
G1 3PU
Scotland
Director Name | Mr Thomas Baxter Preston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Gordon Street Glasgow G1 3PU Scotland |
Director Name | Mr Brian Mitchell Smillie |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Gordon Street Glasgow G1 3PU Scotland |
Director Name | Mr Iain Mackenzie Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Gordon Street Glasgow G1 3PU Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Iain Douglas Collins Webster |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gordon Street Glasgow G1 3PU Scotland |
Website | www.squareknot.co.uk |
---|---|
Telephone | 0800 3029444 |
Telephone region | Freephone |
Registered Address | 30 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
700 at £1 | Derek Bond 70.00% Ordinary |
---|---|
100 at £1 | Brian Smillie 10.00% Ordinary |
100 at £1 | Iain Young 10.00% Ordinary |
100 at £1 | Thomas Preston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,720 |
Cash | £4,028 |
Current Liabilities | £30,382 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Iain Webster as a director (1 page) |
22 January 2014 | Termination of appointment of Iain Webster as a director (1 page) |
22 January 2014 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
23 December 2013 | Termination of appointment of Iain Webster as a director (1 page) |
23 December 2013 | Termination of appointment of Iain Webster as a director (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
9 July 2013 | Appointment of Mr Iain Douglas Collins Webster as a director (2 pages) |
9 July 2013 | Appointment of Mr Thomas Baxter Preston as a director (2 pages) |
9 July 2013 | Appointment of Mr Thomas Baxter Preston as a director (2 pages) |
9 July 2013 | Appointment of Mr Iain Mackenzie Young as a director (2 pages) |
9 July 2013 | Appointment of Mr Iain Mackenzie Young as a director (2 pages) |
9 July 2013 | Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mr Iain Douglas Collins Webster as a director (2 pages) |
9 July 2013 | Appointment of Mr Brian Mitchell Smillie as a director (2 pages) |
9 July 2013 | Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page) |
9 July 2013 | Appointment of Mr Brian Mitchell Smillie as a director (2 pages) |
27 February 2013 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 27 February 2013 (1 page) |
23 January 2013 | Company name changed crowd of angels LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed crowd of angels LIMITED\certificate issued on 23/01/13
|
9 January 2013 | Termination of appointment of Alan Stewart as a director (1 page) |
9 January 2013 | Termination of appointment of Alan Stewart as a director (1 page) |
9 January 2013 | Appointment of Mr Derek Bond as a director (2 pages) |
9 January 2013 | Appointment of Mr Derek Bond as a director (2 pages) |
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|