Company NameSquire (SCO) Limited
Company StatusDissolved
Company NumberSC570559
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stewart James Gallacher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(same day as company formation)
RoleHairdrss
Country of ResidenceUnited Kingdom
Correspondence Address1/2, 7 Dunagoil Road
Glasgow
G45 9UW
Scotland
Director NameMr Jason Wilkinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 Newfield Crescent
Hamilton
ML3 9DS
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
12 April 2018Cessation of Jason Wilkinson as a person with significant control on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Jason Wilkinson as a director on 12 April 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 2
(34 pages)
6 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 2
(34 pages)