SQUARE AND CRESCENT LTD
EDINBURGH MARSHALLS (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC294319
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of SQUARE AND CRESCENT LTD are www.squareandcrescent.co.uk, and www.square-and-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Square and Crescent Ltd is a Private Limited Company. The company registration number is SC294319. Square and Crescent Ltd has been working since 09 December 2005. The present status of the company is Active. The registered address of Square and Crescent Ltd is Q Court 3 Quality Street Edinburgh Eh4 5bp. . MARSHALL, Euan is a Secretary of the company. BUCHAN, Chris is a Director of the company. COOK, Simon is a Director of the company. MARSHALL, Euan Daniel is a Director of the company. Secretary MARSHALL, Mina Clare has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MARSHALL, Mina Clare has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Euan
Appointed Date: 30 June 2011

Director
BUCHAN, Chris
Appointed Date: 01 January 2015
48 years old

Director
COOK, Simon
Appointed Date: 28 August 2014
49 years old

Director
MARSHALL, Euan Daniel
Appointed Date: 09 December 2005
50 years old

Resigned Directors

Secretary
MARSHALL, Mina Clare
Resigned: 30 June 2011
Appointed Date: 09 December 2005

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Director
MARSHALL, Mina Clare
Resigned: 30 June 2011
Appointed Date: 09 December 2005
49 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Persons With Significant Control

Mr Euan Daniel Marshall
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Simon Cook
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

SQUARE AND CRESCENT LTD Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Appointment of Mr Chris Buchan as a director on 1 January 2015
...
... and 38 more events
09 Jan 2006
Ad 09/12/05-09/12/05 £ si 99@1=99 £ ic 1/100
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
22 Dec 2005
Director resigned
09 Dec 2005
Incorporation

SQUARE AND CRESCENT LTD Charges

13 February 2008
Standard security
Delivered: 19 February 2008
Status: Satisfied on 16 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Those subjects known as and forming the 2ND and 3RD floors…
9 January 2008
Floating charge
Delivered: 26 January 2008
Status: Satisfied on 16 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…