SQ3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSQ3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04416359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SQ3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQ1 LIMITEDJan 27, 2005Jan 27, 2005
    FAB SPACE NO. 1 LIMITEDApr 16, 2004Apr 16, 2004
    LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITEDJan 19, 2004Jan 19, 2004
    MILLER BATH NOMINEE NO.1 LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for SQ3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SQ3 LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for SQ3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025

    1 pagesTM02

    Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 17, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Mr David Thomas Milloy on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Eric Macfie Young on Aug 03, 2022

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 17, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Eric Macfie Young on May 13, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 17, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Ian Butchart as a director on Oct 27, 2020

    1 pagesTM01

    Confirmation statement made on Jan 17, 2020 with updates

    4 pagesCS01

    Change of details for M2 Three Limited as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Director's details changed for Mr Eric Macfie Young on Nov 22, 2019

    2 pagesCH01

    Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 17, 2019 with updates

    5 pagesCS01

    Who are the officers of SQ3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Alexis
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Secretary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    342809000001
    KING, Allan Alexander
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    United KingdomBritish245658550001
    MILLOY, David Thomas
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritish76474600002
    YOUNG, Eric Macfie
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritish27202570003
    PARK, Katherine Mary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Secretary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    261684690001
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    BUTCHART, Ian
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritish35277880002
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritish162679260001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Director
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    ScotlandBritish168210050001
    SUTHERLAND, Andrew
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish66368290003
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of SQ3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M2 Three Limited
    201 West George Street
    G2 2LW Glasgow
    C/O Miller Developments
    Lanarkshire
    Scotland
    Apr 03, 2018
    201 West George Street
    G2 2LW Glasgow
    C/O Miller Developments
    Lanarkshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc393098
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    Apr 06, 2016
    Rutland Square
    EH1 2BB Edinburgh
    20
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc056222
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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