About

Registered Number: SC253793
Date of Incorporation: 05/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 12-16 Corbiehall, Boness, West Lothian, EH51 0AP

 

4 Square Engineering Consultancy Ltd was registered on 05 August 2003. We don't currently know the number of employees at the company. There are 2 directors listed as Rose, Jane Kirstie Main, Rose, William Gerry, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Jane Kirstie Main 05 August 2003 - 1
ROSE, William Gerry, Dr 05 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 January 2015
SH01 - Return of Allotment of shares 15 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 09 May 2005
225 - Change of Accounting Reference Date 10 August 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.