THE SQUARE CENTRE
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH8 9BX

Company number SC122770
Status Active
Incorporation Date 6 February 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CITY OF EDINBURGH METHODIST CHURCH, 25 NICOLSON SQUARE, EDINBURGH, EH8 9BX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE SQUARE CENTRE are www.thesquare.co.uk, and www.the-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The Square Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC122770. The Square Centre has been working since 06 February 1990. The present status of the company is Active. The registered address of The Square Centre is City of Edinburgh Methodist Church 25 Nicolson Square Edinburgh Eh8 9bx. . BUTLER, Christopher Andrew is a Secretary of the company. BUTLER, Christopher Andrew is a Director of the company. CARROLL, William David is a Director of the company. LETBY, Belinda Shirley is a Director of the company. WHELPDALE, Peter Herbert is a Director of the company. Secretary BINKS, Roger John has been resigned. Secretary CAMPBELL, Gregor has been resigned. Secretary KIRKPATRICK, David Jeffery has been resigned. Director ADAMS, Edna Blanche has been resigned. Director ANGOVE, Ruth has been resigned. Director BINKS, Roger John, Lt Col has been resigned. Director BRADSHAW, Jeremy Peter, Dr has been resigned. Director BROWNLIE, James Russell has been resigned. Director BUTLER, Christopher Andrew has been resigned. Director CAMPBELL, Gregor has been resigned. Director CUNNINGHAM, Ian has been resigned. Director EDGE, Barbara has been resigned. Director EDGE, David Owen has been resigned. Director FERRO, David has been resigned. Director HAIGH, Marie Denise has been resigned. Director HENDERSON, Jacqueline has been resigned. Director KILNER, Margaret Mary has been resigned. Director KILNER, Roy, Rev has been resigned. Director KIRKPATRICK, David Jeffery has been resigned. Director NEWIS, Kenneth has been resigned. Director SEWELL, Major Morley Hodkin, Prof has been resigned. Director STARK, Christine has been resigned. Director TEALE, David Stanley has been resigned. Director TEALE, Margaret Ann has been resigned. Director USHER, John has been resigned. Director VERNET, Laurent Robert has been resigned. Director YOUNGER, Judith Katherine has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
BUTLER, Christopher Andrew
Appointed Date: 14 December 2014

Director
BUTLER, Christopher Andrew
Appointed Date: 12 December 2012
58 years old

Director
CARROLL, William David
Appointed Date: 29 October 2014
40 years old

Director
LETBY, Belinda Shirley
Appointed Date: 12 December 2012
63 years old

Director
WHELPDALE, Peter Herbert
Appointed Date: 12 June 2012
77 years old

Resigned Directors

Secretary
BINKS, Roger John
Resigned: 14 December 2014
Appointed Date: 31 January 2010

Secretary
CAMPBELL, Gregor
Resigned: 10 July 1998
Appointed Date: 18 April 1990

Secretary
KIRKPATRICK, David Jeffery
Resigned: 31 January 2010
Appointed Date: 10 July 1998

Director
ADAMS, Edna Blanche
Resigned: 24 June 2008
Appointed Date: 03 April 1990
101 years old

Director
ANGOVE, Ruth
Resigned: 27 February 2013
Appointed Date: 15 March 2011
94 years old

Director
BINKS, Roger John, Lt Col
Resigned: 19 August 2014
Appointed Date: 23 January 1997
79 years old

Director
BRADSHAW, Jeremy Peter, Dr
Resigned: 20 June 1997
Appointed Date: 20 August 1994
66 years old

Director
BROWNLIE, James Russell
Resigned: 20 June 1997
Appointed Date: 20 August 1994
88 years old

Director
BUTLER, Christopher Andrew
Resigned: 07 July 2000
Appointed Date: 01 March 1994
58 years old

Director
CAMPBELL, Gregor
Resigned: 02 July 1999
Appointed Date: 03 April 1990
100 years old

Director
CUNNINGHAM, Ian
Resigned: 12 June 2012
Appointed Date: 05 July 1996
93 years old

Director
EDGE, Barbara
Resigned: 27 February 2013
Appointed Date: 03 April 1990
88 years old

Director
EDGE, David Owen
Resigned: 01 February 2003
Appointed Date: 03 April 1990
93 years old

Director
FERRO, David
Resigned: 11 July 2007
Appointed Date: 27 April 2004
81 years old

Director
HAIGH, Marie Denise
Resigned: 02 January 1997
Appointed Date: 03 April 1990
95 years old

Director
HENDERSON, Jacqueline
Resigned: 28 May 1994
Appointed Date: 03 April 1990
81 years old

Director
KILNER, Margaret Mary
Resigned: 05 June 1992
Appointed Date: 03 April 1990
84 years old

Director
KILNER, Roy, Rev
Resigned: 27 July 1993
Appointed Date: 03 April 1990
96 years old

Director
KIRKPATRICK, David Jeffery
Resigned: 31 January 2010
Appointed Date: 10 July 1998
84 years old

Director
NEWIS, Kenneth
Resigned: 05 July 1996
Appointed Date: 03 April 1990
108 years old

Director
SEWELL, Major Morley Hodkin, Prof
Resigned: 05 June 1994
Appointed Date: 03 April 1990
93 years old

Director
STARK, Christine
Resigned: 14 December 2004
Appointed Date: 07 July 2000
66 years old

Director
TEALE, David Stanley
Resigned: 30 October 1993
Appointed Date: 21 September 1991
78 years old

Director
TEALE, Margaret Ann
Resigned: 11 July 2007
Appointed Date: 01 June 2004
79 years old

Director
USHER, John
Resigned: 01 June 2004
Appointed Date: 15 October 2003
80 years old

Director
VERNET, Laurent Robert
Resigned: 25 January 2011
Appointed Date: 11 July 2007
57 years old

Director
YOUNGER, Judith Katherine
Resigned: 27 February 2013
Appointed Date: 11 July 2007
53 years old

Persons With Significant Control

Trustees Of The City Of Edinburgh Methodist Church
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

THE SQUARE CENTRE Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Feb 2016
Annual return made up to 31 January 2016 no member list
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Current accounting period extended from 31 March 2016 to 31 August 2016
14 Feb 2015
Annual return made up to 31 January 2015 no member list
...
... and 113 more events
05 Apr 1990
New director appointed

05 Apr 1990
New director appointed

05 Apr 1990
New director appointed

14 Feb 1990
Registered office changed on 14/02/90 from: 24 great king street edinburgh EH3 6QN

06 Feb 1990
Incorporation