SQUARE BOOK LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Register inspection address has been changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 25a Thistle Street South West Lane Edinburgh EH2 1EW

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-07-30 to 2023-12-31

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-31 to 2023-07-30

View Document

26/07/2426 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-12

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

01/03/241 March 2024 Registration of charge SC5536910001, created on 2024-02-19

View Document

22/02/2422 February 2024 Termination of appointment of Philip John Dixon as a director on 2024-02-16

View Document

23/01/2423 January 2024 Termination of appointment of Richard Paul Balarkas as a director on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Termination of appointment of Mark Edward Parnell-Hopkinson as a director on 2022-12-31

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-20

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

13/05/2213 May 2022 Sub-division of shares on 2022-05-10

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

05/04/225 April 2022 Director's details changed for Mr Joseph Robin Sluys on 2022-04-01

View Document

05/04/225 April 2022 Change of details for Mr Joseph Sluys as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

26/02/2226 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

09/02/229 February 2022 Director's details changed for Mr Philip John Dixon on 2022-01-01

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-29

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 1130

View Document

19/12/1919 December 2019 ADOPT ARTICLES 13/12/2019

View Document

16/12/1916 December 2019 SAIL ADDRESS CREATED

View Document

04/11/194 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 1075.5

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUTHERLAND

View Document

07/05/197 May 2019 CESSATION OF DAVID SIMON SLUYS AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SLUYS

View Document

07/05/197 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 1055.5

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

07/01/197 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 1055

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 15/10/18 STATEMENT OF CAPITAL GBP 1051

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SIMON SLUYS

View Document

15/10/1815 October 2018 23/04/18 STATEMENT OF CAPITAL GBP 1031

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 21 LANSDOWNE CRESCENT EDINBURGH EH12 5EH SCOTLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 931

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 11/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 10/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR PHILIP JOHN DIXON

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PARNELL-HOPKINSON / 10/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BALARKAS / 09/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR RICHARD BALARKAS

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ALISTAIR SUTHERLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 881

View Document

23/01/1823 January 2018 CESSATION OF JOSEPH ROBIN SLUYS AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MARK EDWARD PARNELL-HOPKINSON

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information