About

Registered Number: SC296015
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF

 

Setsquare 3 Ltd was setup in 2006. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 22 January 2014
AA01 - Change of accounting reference date 29 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
363a - Annual Return 15 March 2007
410(Scot) - N/A 25 September 2006
410(Scot) - N/A 06 April 2006
410(Scot) - N/A 13 March 2006
CERTNM - Change of name certificate 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 12 September 2006 Outstanding

N/A

Standard security 30 March 2006 Outstanding

N/A

Bond & floating charge 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.