Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Square Slice Studios Limited
Square Slice Studios Limited is an active company incorporated on 18 July 2016 with the registered office located in Edinburgh, City of Edinburgh. Square Slice Studios Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC540428
Private limited company
Scottish Company
Age
9 years
Incorporated
18 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(1 month ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(11 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Square Slice Studios Limited
Contact
Address
30 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Address changed on
8 Aug 2024
(1 year 1 month ago)
Previous address was
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
Companies in EH12 8HL
Telephone
Unreported
Email
Unreported
Website
Square-slice.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Grant Morrison
Director • British • Lives in Scotland • Born in Jan 1960
Craig Stuart Hunter
Director • British • Lives in Scotland • Born in Oct 1970
Stewart Waterson
Director • British • Lives in Scotland • Born in Jan 1970
Dr Jonathan Michael Dobson
Director • British • Lives in Scotland • Born in Dec 1971
Kristan Claire Morrison
Director • British • Lives in Scotland • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gmword Ltd
Grant Morrison and Kristan Claire Morrison are mutual people.
Active
Insurgent Studios Limited
Dr Jonathan Michael Dobson and Craig Stuart Hunter are mutual people.
Active
Supergods Limited
Kristan Claire Morrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£19
Decreased by £26 (-58%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£19
Decreased by £26 (-58%)
Total Liabilities
-£20.85K
Increased by £790 (+4%)
Net Assets
-£20.83K
Decreased by £816 (+4%)
Debt Ratio (%)
109742%
Increased by 65162.11% (+146%)
See 10 Year Full Financials
Latest Activity
Mr Craig Stuart Hunter Details Changed
18 Days Ago on 22 Aug 2025
Confirmation Submitted
22 Days Ago on 18 Aug 2025
Dr Jonathan Michael Dobson Details Changed
22 Days Ago on 18 Aug 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years Ago on 22 Aug 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
3 Years Ago on 8 Aug 2022
Get Alerts
Get Credit Report
Discover Square Slice Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Craig Stuart Hunter on 22 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 18 Aug 2025
Director's details changed for Dr Jonathan Michael Dobson on 18 August 2025
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 8 August 2024 with no updates
Submitted on 21 Aug 2024
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 30 Glasgow Road Edinburgh EH12 8HL on 8 August 2024
Submitted on 8 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 8 August 2023 with no updates
Submitted on 22 Aug 2023
Unaudited abridged accounts made up to 31 July 2022
Submitted on 30 Jun 2023
Confirmation statement made on 8 August 2022 with no updates
Submitted on 8 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs