Company NameFour In One Fast Food Restaurants Ltd.
Company StatusDissolved
Company NumberSC164453
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Baljit Kaur Dhillon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed27 March 2000(4 years after company formation)
Appointment Duration20 years, 10 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Earls Gate Park
Grangemouth
FK3 8ZF
Scotland
Director NameMr Harkirat Singh Dhillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address2 Abbotsmoss Drive Glenburn Park
Falkirk
Central
FK1 5UA
Scotland
Secretary NameMrs Baljit Kaur Dhillon
NationalityIndian
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Abbotsmoss Drive
Glenburn Park
Falkirk
Central
FK1 5UA
Scotland

Contact

Websitefourinone.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address13 Register Street
Bo'Ness
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Harkirat Singh Dhillon
50.00%
Ordinary
1 at £1Mrs Baljit Kaur Dhillon
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,537
Cash£11,213
Current Liabilities£482,599

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

16 July 2010Delivered on: 6 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Criterion bar stirling street denny stg 37405 and first floor flatted dwellinghouse part of the block forming 6,8 and 10 stirling street denny stg 31447.
Outstanding
23 April 2009Delivered on: 12 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 west main street whitburn bathgate wln 42059.
Outstanding
3 April 2008Delivered on: 9 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 springfield road, stirling STG38174.
Outstanding
12 March 2000Delivered on: 21 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2020Registered office address changed from Four in One Portdownie Falkirk FK1 4QZ Scotland to 13 Register Street Bo'ness EH51 9AE on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 October 2019Voluntary strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (17 pages)
25 July 2019Director's details changed for Mrs Baljit Kaur Dhillon on 25 July 2019 (2 pages)
15 May 2019Registered office address changed from Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland to Four in One Portdownie Falkirk FK1 4QZ on 15 May 2019 (1 page)
9 May 2019Registered office address changed from Port Downie Camelon Falkirk FK1 4QZ to Unit 8 Earls Gate Park Grangemouth FK3 8ZF on 9 May 2019 (1 page)
6 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
2 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Termination of appointment of Baljit Dhillon as a secretary (1 page)
27 May 2014Termination of appointment of Baljit Dhillon as a secretary (1 page)
27 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 September 2010Termination of appointment of Harkirat Dhillon as a director (1 page)
27 September 2010Termination of appointment of Harkirat Dhillon as a director (1 page)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 April 2005Return made up to 27/03/05; full list of members (2 pages)
18 April 2005Return made up to 27/03/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 27/03/03; full list of members (7 pages)
7 May 2003Return made up to 27/03/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
3 May 2002Return made up to 27/03/02; full list of members (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 May 2001Return made up to 27/03/01; full list of members (6 pages)
18 May 2001Return made up to 27/03/01; full list of members (6 pages)
28 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
28 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
13 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Partic of mort/charge * (6 pages)
21 March 2000Partic of mort/charge * (6 pages)
27 September 1999Company name changed harry dhillon's LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed harry dhillon's LIMITED\certificate issued on 28/09/99 (2 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 March 1999Return made up to 27/03/99; no change of members (4 pages)
25 March 1999Return made up to 27/03/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 April 1998Return made up to 27/03/98; no change of members (4 pages)
6 April 1998Return made up to 27/03/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Incorporation (26 pages)
27 March 1996Incorporation (26 pages)