SQ3 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
SQ3 LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
SQ3 LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SQ3 LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416359. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SQ3 LIMITED - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE
MANCHESTER
GREATER MANCHESTER
M2 3DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SQ1 LIMITED (until 28/04/2008)
SQ1 LIMITED (until 28/04/2008)
FAB SPACE NO. 1 LIMITED (until 27/01/2005)
LOTHIAN FIFTY (SOUTH QUEENSFERRY) LIMITED (until 16/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLAN ALEXANDER KING | Aug 1989 | British | Director | 2018-08-29 | CURRENT |
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2018-08-29 | CURRENT |
MR ERIC MACFIE YOUNG | Oct 1955 | British | Director | 2003-12-17 | CURRENT |
MRS KATHERINE MARY PARK | Secretary | 2019-08-08 | CURRENT | ||
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2002-07-17 UNTIL 2003-12-17 | RESIGNED |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 2002-04-15 UNTIL 2012-05-16 | RESIGNED |
PHILIP HARTLEY MILLER | Oct 1956 | British | Director | 2003-12-17 UNTIL 2015-05-31 | RESIGNED |
MRS MARLENE WOOD | Jun 1962 | British | Director | 2002-04-15 UNTIL 2003-12-17 | RESIGNED |
ANDREW SUTHERLAND | Jan 1961 | British | Director | 2002-04-15 UNTIL 2018-08-29 | RESIGNED |
MRS MARLENE WOOD | Jun 1962 | British | Director | 2005-02-25 UNTIL 2009-05-29 | RESIGNED |
MR MICHAEL DAVID RUTTERFORD | Aug 1947 | British | Director | 2003-12-17 UNTIL 2018-08-29 | RESIGNED |
IAN BUTCHART | Apr 1956 | British | Director | 2018-08-29 UNTIL 2020-10-27 | RESIGNED |
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2011-07-01 UNTIL 2017-06-30 | RESIGNED |
MRS JULIE MANSFIELD JACKSON | Dec 1965 | British | Director | 2005-02-25 UNTIL 2009-09-18 | RESIGNED |
MR DONALD WILLIAM BORLAND | Sep 1966 | British | Director | 2007-08-20 UNTIL 2011-07-01 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2002-04-15 UNTIL 2002-04-15 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-15 UNTIL 2002-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M2 Three Limited | 2018-04-03 | Glasgow Lanarkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Miller Developments Holdings Limited | 2016-04-06 - 2018-04-03 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Rutterford Limited | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |