SQ3 LIMITED
Overview
| Company Name | SQ3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04416359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SQ3 LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is SQ3 LIMITED located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SQ3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SQ1 LIMITED | Jan 27, 2005 | Jan 27, 2005 |
| FAB SPACE NO. 1 LIMITED | Apr 16, 2004 | Apr 16, 2004 |
| LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED | Jan 19, 2004 | Jan 19, 2004 |
| MILLER BATH NOMINEE NO.1 LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for SQ3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SQ3 LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for SQ3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Eric Macfie Young on Aug 03, 2022 | 2 pages | CH01 | ||
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on Aug 03, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Eric Macfie Young on May 13, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on May 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Ian Butchart as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Change of details for M2 Three Limited as a person with significant control on Nov 22, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Eric Macfie Young on Nov 22, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 17, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of SQ3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 342809000001 | |||||||
| KING, Allan Alexander | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | United Kingdom | British | 245658550001 | |||||
| MILLOY, David Thomas | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 261684690001 | |||||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| BUTCHART, Ian | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 35277880002 | |||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | 76474600001 | |||||
| RUTTERFORD, Michael David | Director | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | Scotland | British | 168210050001 | |||||
| SUTHERLAND, Andrew | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 66368290003 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of SQ3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M2 Three Limited | Apr 03, 2018 | 201 West George Street G2 2LW Glasgow C/O Miller Developments Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rutterford Limited | Apr 06, 2016 | Rutland Square EH1 2BB Edinburgh 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0