SQ3 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Mr David Thomas Milloy on 2023-05-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Eric Macfie Young on 2022-08-03

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Eric Macfie Young on 2021-05-13

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MRS KATHERINE MARY PARK

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MILLER DEVELOPMENTS THREE LIMITED / 24/08/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ALLAN ALEXANDER KING

View Document

06/09/186 September 2018 DIRECTOR APPOINTED IAN BUTCHART

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DAVID THOMAS MILLOY

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTTERFORD

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CESSATION OF MILLER DEVELOPMENTS HOLDINGS LIMITED AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLER DEVELOPMENTS THREE LIMITED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR EUAN HAGGERTY

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONDOR HOUSE ST PAULS CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O MILLER 33 BRUTON STREET LONDON W1J 6QU

View Document

10/08/1510 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 13/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 24/08/2012

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH

View Document

16/02/1216 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O MILLER 28 DOVER STREET LONDON W1S 4NA

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/02/1112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 26/11/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE JACKSON

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR MARLENE WOOD

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 MEMORANDUM OF ASSOCIATION

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED SQ1 LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED FAB SPACE NO. 1 LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: C/O MILLER 21 GOLDEN SQUARE LONDON W1F 9JN

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 NAME CHANGE 08/04/04

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED LOTHIAN FIFTY (SOUTH QUEENSFERRY ) LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED MILLER BATH NOMINEE NO.1 LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 S366A DISP HOLDING AGM 04/04/03

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 21 GOLDEN SQUARE LONDON W1F 9JN

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 S366A DISP HOLDING AGM 11/07/02

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 10 OLD BAILEY LONDON EC4M 7NG

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company