Company NameFoursquare Services Limited
Company StatusDissolved
Company NumberSC109646
CategoryPrivate Limited Company
Incorporation Date4 March 1988(36 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameSetprofile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCrawford Watt Logan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(1 year, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 19 January 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMrs Jennifer Mary Logan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(1 year, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 19 January 2016)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameMrs Jennifer Mary Logan
NationalityBritish
StatusClosed
Appointed02 October 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 19 January 2016)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMargaret Ann Hencken
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 6 months after company formation)
Appointment Duration19 years (resigned 03 October 2008)
RoleCommercial Manager
Correspondence AddressThe Rowans
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HE
Scotland
Director NameMartin Paul Hencken
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressThe Rowans
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HE
Scotland
Secretary NameMartin Paul Hencken
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 6 months after company formation)
Appointment Duration19 years (resigned 02 October 2008)
RoleCompany Director
Correspondence AddressThe Rowans
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 5HE
Scotland

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth£8,405
Cash£10,390
Current Liabilities£10,216

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2010Director's details changed for Mrs Jennifer Mary Logan on 14 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Jennifer Mary Logan on 14 September 2010 (1 page)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mrs Jennifer Mary Logan on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Crawford Watt Logan on 14 September 2010 (2 pages)
30 September 2010Director's details changed for Crawford Watt Logan on 14 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Jennifer Mary Logan on 14 September 2010 (1 page)
30 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
9 February 2009Appointment terminated director martin hencken (1 page)
9 February 2009Appointment terminated director martin hencken (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Appointment terminated director margaret hencken (1 page)
8 October 2008Appointment terminated secretary martin hencken (1 page)
8 October 2008Secretary appointed mrs jennifer mary logan (1 page)
8 October 2008Appointment terminated secretary martin hencken (1 page)
8 October 2008Secretary appointed mrs jennifer mary logan (1 page)
8 October 2008Appointment terminated director margaret hencken (1 page)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 14/09/07; full list of members (3 pages)
5 November 2007Return made up to 14/09/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 14/09/06; full list of members (3 pages)
16 October 2006Return made up to 14/09/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 14/09/05; full list of members (9 pages)
30 September 2005Return made up to 14/09/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 14/09/04; full list of members (9 pages)
6 October 2004Return made up to 14/09/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 September 2003Return made up to 14/09/03; full list of members (9 pages)
30 September 2003Return made up to 14/09/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Return made up to 14/09/02; full list of members (9 pages)
10 October 2002Return made up to 14/09/02; full list of members (9 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 14/09/01; full list of members (8 pages)
14 September 2001Return made up to 14/09/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 September 1999Return made up to 14/09/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 14/09/98; full list of members (6 pages)
22 September 1998Return made up to 14/09/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Return made up to 14/09/97; full list of members (6 pages)
6 October 1997Return made up to 14/09/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
10 October 1996Return made up to 14/09/96; full list of members (6 pages)
28 September 1995Return made up to 14/09/95; full list of members (14 pages)
28 September 1995Return made up to 14/09/95; full list of members (14 pages)