Company NameSquareknot Limited
Company StatusDissolved
Company NumberSC433505
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameCrowd Of Angels Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Thomas Baxter Preston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Brian Mitchell Smillie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Iain Mackenzie Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Iain Douglas Collins Webster
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(8 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gordon Street
Glasgow
G1 3PU
Scotland

Contact

Websitewww.squareknot.co.uk
Telephone0800 3029444
Telephone regionFreephone

Location

Registered Address30 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

700 at £1Derek Bond
70.00%
Ordinary
100 at £1Brian Smillie
10.00%
Ordinary
100 at £1Iain Young
10.00%
Ordinary
100 at £1Thomas Preston
10.00%
Ordinary

Financials

Year2014
Net Worth-£102,720
Cash£4,028
Current Liabilities£30,382

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 27 September 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 27 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(6 pages)
24 December 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000
(3 pages)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(6 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
22 January 2014Termination of appointment of Iain Webster as a director (1 page)
22 January 2014Termination of appointment of Iain Webster as a director (1 page)
22 January 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
23 December 2013Termination of appointment of Iain Webster as a director (1 page)
23 December 2013Termination of appointment of Iain Webster as a director (1 page)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
9 July 2013Appointment of Mr Iain Douglas Collins Webster as a director (2 pages)
9 July 2013Appointment of Mr Thomas Baxter Preston as a director (2 pages)
9 July 2013Appointment of Mr Thomas Baxter Preston as a director (2 pages)
9 July 2013Appointment of Mr Iain Mackenzie Young as a director (2 pages)
9 July 2013Appointment of Mr Iain Mackenzie Young as a director (2 pages)
9 July 2013Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Iain Douglas Collins Webster as a director (2 pages)
9 July 2013Appointment of Mr Brian Mitchell Smillie as a director (2 pages)
9 July 2013Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 (1 page)
9 July 2013Appointment of Mr Brian Mitchell Smillie as a director (2 pages)
27 February 2013Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom on 27 February 2013 (1 page)
23 January 2013Company name changed crowd of angels LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Company name changed crowd of angels LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Termination of appointment of Alan Stewart as a director (1 page)
9 January 2013Termination of appointment of Alan Stewart as a director (1 page)
9 January 2013Appointment of Mr Derek Bond as a director (2 pages)
9 January 2013Appointment of Mr Derek Bond as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)