Company NameSquare One (Hawick) Limited
Company StatusDissolved
Company NumberSC436813
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Ann Corrie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Gladstone Street
Hawick
TD9 0HX
Scotland
Director NameMr David Corrie
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 Drumlanrig Square
Hawick
TD9 0AS
Scotland

Contact

Telephone01450 379496
Telephone regionHawick

Location

Registered Address1 Drumlanrig Square
Hawick
TD9 0AS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

60 at £1David Corrie
60.00%
Ordinary
40 at £1Ann Corrie
40.00%
Ordinary

Financials

Year2014
Net Worth£10,925
Cash£5,428
Current Liabilities£15,265

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

4 June 2013Delivered on: 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: One drumlanrig square hawick rox 218. notification of addition to or amendment of charge.
Outstanding
26 February 2013Delivered on: 9 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
6 June 2013Registration of charge 4368130002 (8 pages)
6 June 2013Registration of charge 4368130002 (8 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
28 December 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
14 November 2012Incorporation (22 pages)
14 November 2012Incorporation (22 pages)