SQUEEZE NEWCO 2 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Derek Mcdonald as a director on 2024-12-31

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/12/212 December 2021 Change of details for View Castle Limited as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

12/07/2112 July 2021 Notification of View Castle Limited as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Cessation of Credential Investment Holdings Limited as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2021-07-12

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GLASGOW II LIMITED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREDENTIAL INVESTMENT HOLDINGS LIMITED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR DEREK MCDONALD

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SARAH ANN CAMPBELL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CUMINE

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 07/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 07/06/2011

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/06/119 June 2011 SECTION 175 27/05/2011

View Document

09/06/119 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 18000000.00

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLIN

View Document

11/04/1111 April 2011 ADOPT ARTICLES 31/03/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIS ASHCROFT / 01/06/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN INGLIS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ELLIS ASHCROFT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 22/03/2010

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

03/07/093 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MACLEOD

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

21/07/0821 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DEREK PORTER

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED RAYMOND ELLIS ASHCROFT

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED STEPHEN JOHN INGLIS

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED ALAN DONALD EWEN MACLEOD

View Document

26/10/0726 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0715 September 2007 PARTIC OF MORT/CHARGE *****

View Document

31/07/0731 July 2007 PARTIC OF MORT/CHARGE *****

View Document

07/06/077 June 2007 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