SQUARE ONE GROUP LTD
Overview
| Company Name | SQUARE ONE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC479913 |
| Jurisdiction | Scotland |
| 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 SQUARE ONE GROUP LTD?
- Joinery installation (43320) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is SQUARE ONE GROUP LTD located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SQUARE ONE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| SQUARE ONE (DESIGN AND DISPLAY) LIMITED | Jun 12, 2014 | Jun 12, 2014 |
What are the latest accounts for SQUARE ONE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SQUARE ONE GROUP LTD?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for SQUARE ONE GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 5 pages | AA | ||||||||||
Termination of appointment of James Morgan Geary as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Change of details for Mr Lee William Martin as a person with significant control on Feb 27, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Lee William Martin on Aug 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Morgan Geary on Aug 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lee William Martin on Aug 25, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed square one (design and display) LIMITED\certificate issued on 12/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 101 Rose Street South Lane Edinburgh EH2 3JG on Jun 27, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Rajinder Kumar Lal as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Who are the officers of SQUARE ONE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Lee William | Secretary | Box Road Broughton Astley LE9 6TJ Leicester Unit 9 England | 220643920001 | |||||||||||
| MARTIN, Lee William | Director | Box Road Broughton Astley LE9 6TJ Leicester Unit 9 England | England | British | 113217990001 | |||||||||
| RIVER CCYF LIMITED | Secretary | Orchard Grove Pa13 4hq 2 Renfrewshire Scotland |
| 188494920001 | ||||||||||
| CUNNINGHAM, John | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | Scotland | British | 55331790002 | |||||||||
| GEARY, James Morgan | Director | Box Road Broughton Astley LE9 6TJ Leicester Unit 9 England | England | British | 246835600001 | |||||||||
| LAL, Rajinder Kumar | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | United Kingdom | British | 188494930001 |
Who are the persons with significant control of SQUARE ONE GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee William Martin | Jun 30, 2016 | Box Road, Estley Green Business Park Broughton Astley LE9 6TJ Leicester Unit 9 England | No |
Nationality: British Country of Residence: England | |||
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