ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Squeeze Newco 2 Limited

Squeeze Newco 2 Limited is an active company incorporated on 7 June 2007 with the registered office located in Glasgow, City of Glasgow. Squeeze Newco 2 Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC325111
Private limited company
Scottish Company
Age
18 years
Incorporated 7 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
300 Bath Street 1st Floor West
Glasgow
G2 4JR
Scotland
Address changed on 22 Nov 2021 (3 years ago)
Previous address was Venlaw 349 Bath Street Glasgow G2 4AA Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1969
Director • British • Lives in Scotland • Born in Sep 1951
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
Director • Managing Director • British • Lives in Scotland • Born in Aug 1967
View Castle Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
View Castle Limited
Ronald Barrie Clapham, Stephen John Inglis, and 2 more are mutual people.
Active
Credential (Wardpark North) Limited
Ronald Barrie Clapham, Derek McDonald, and 1 more are mutual people.
Active
Esr Europe Lspim Limited
Sarah ANN Campbell, Stephen John Inglis, and 1 more are mutual people.
Active
Esr Europe Lspim Devco Limited
Sarah ANN Campbell, Stephen John Inglis, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Strand Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Hanover St. Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Dundee Limited
Sarah ANN Campbell and Derek McDonald are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Decreased by £7.68M (-77%)
Total Liabilities
-£43.89M
Decreased by £6.1M (-12%)
Net Assets
-£41.63M
Decreased by £1.59M (+4%)
Debt Ratio (%)
1943%
Increased by 1439.96% (+286%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Derek Mcdonald Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Small Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Jul 2023
Small Accounts Submitted
2 Years 11 Months Ago on 26 Sep 2022
Confirmation Submitted
3 Years Ago on 7 Jul 2022
View Castle Limited (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Registered Address Changed
3 Years Ago on 22 Nov 2021
Get Credit Report
Discover Squeeze Newco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Derek Mcdonald as a director on 31 December 2024
Submitted on 14 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 29 Jul 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 10 June 2023 with no updates
Submitted on 20 Jul 2023
Accounts for a small company made up to 31 December 2021
Submitted on 26 Sep 2022
Confirmation statement made on 10 June 2022 with no updates
Submitted on 7 Jul 2022
Change of details for View Castle Limited as a person with significant control on 22 November 2021
Submitted on 2 Dec 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 22 November 2021
Submitted on 22 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year