About

Registered Number: SC244884
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Westwood, Glaickmore, North Kessock, Inverness, IV1 3UD

 

Based in Inverness, Corner on the Square Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Corner on the Square Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 03 April 2005
AA - Annual Accounts 03 April 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 11 November 2004
363s - Annual Return 20 April 2004
410(Scot) - N/A 23 July 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.