Warning: file_put_contents(c/3ca4e11e3b43350629714090e3860ade.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Square Book Limited, EH3 9DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SQUARE BOOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Square Book Limited. The company was founded 7 years ago and was given the registration number SC553691. The firm's registered office is in EDINBURGH. You can find them at Argyle House, 3 Lady Lawson Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SQUARE BOOK LIMITED
Company Number:SC553691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Thistle Street South West Lane, Edinburgh, Scotland, EH2 1EW

Director04 January 2017Active
25a, Thistle Street South West Lane, Edinburgh, Scotland, EH2 1EW

Director09 March 2018Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director14 August 2020Active
25a, Thistle Street South West Lane, Edinburgh, Scotland, EH2 1EW

Director09 March 2018Active
25a, Thistle Street South West Lane, Edinburgh, Scotland, EH2 1EW

Director01 August 2017Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director20 February 2018Active

People with Significant Control

Mr Joseph Sluys
Notified on:01 April 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:25a, Thistle Street South West Lane, Edinburgh, Scotland, EH2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Simon Sluys
Notified on:09 January 2018
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Scotland
Address:Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Robin Sluys
Notified on:04 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:21, Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Resolution

Resolution.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Resolution

Resolution.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-07-18Capital

Capital allotment shares.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-06-03Capital

Capital allotment shares.

Download
2022-05-26Address

Move registers to registered office company with new address.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.