Company NameRoundsquare Leasing Limited
Company StatusDissolved
Company NumberSC464361
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePartenie David William McGuigan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Square Unit 4 Lorne Arcade
115 High Street
Ayr
KA7 1QL
Scotland
Director NameHeather Marion Barraud
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Square Unit 4 Lorne Arcade
115 High Street
Ayr
KA7 1QL
Scotland
Director NameMr Lucas Christian Barraud
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 05 April 2022)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address115 High Street High Street
Unit 4 Lorne Arcade
Ayr
KA7 1QL
Scotland

Location

Registered Address132 Morningside Road
Edinburgh
EH10 4AY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Heather Marion Stevenson
50.00%
Ordinary
1 at £1Partenie David William Mcguigan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,686
Current Liabilities£11,113

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 December 2018Change of details for Ms Heather Stevenson as a person with significant control on 10 March 2018 (2 pages)
10 December 2018Registered office address changed from C/O Taylor Accounting Services Lindston Farm Ayr Ayrshire KA6 6AL to 132 Morningside Road Edinburgh EH10 4AY on 10 December 2018 (1 page)
10 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
10 December 2018Director's details changed for Heather Marion Stevenson on 10 March 2018 (2 pages)
22 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
24 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
10 November 2016Appointment of Mr Lucas Christian Barraud as a director on 28 October 2016 (2 pages)
10 November 2016Appointment of Mr Lucas Christian Barraud as a director on 28 October 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(4 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 3
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 3
(3 pages)
30 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(4 pages)
30 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
(4 pages)
11 September 2014Registered office address changed from C/O Dickson & Co 152a High Street Irvine KA12 8AN United Kingdom to C/O Taylor Accounting Services Lindston Farm Ayr Ayrshire KA6 6AL on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from C/O Dickson & Co 152a High Street Irvine KA12 8AN United Kingdom to C/O Taylor Accounting Services Lindston Farm Ayr Ayrshire KA6 6AL on 11 September 2014 (2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(23 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
(23 pages)