Grangemouth
FK3 8ZF
Scotland
Director Name | Mr Harkirat Singh Dhillon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 2 Abbotsmoss Drive Glenburn Park Falkirk Central FK1 5UA Scotland |
Secretary Name | Mrs Baljit Kaur Dhillon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Abbotsmoss Drive Glenburn Park Falkirk Central FK1 5UA Scotland |
Website | fourinone.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 13 Register Street Bo'Ness EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Harkirat Singh Dhillon 50.00% Ordinary |
---|---|
1 at £1 | Mrs Baljit Kaur Dhillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,537 |
Cash | £11,213 |
Current Liabilities | £482,599 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 July 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2020 | Registered 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 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 October 2019 | Voluntary strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (17 pages) |
25 July 2019 | Director's details changed for Mrs Baljit Kaur Dhillon on 25 July 2019 (2 pages) |
15 May 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
2 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Termination of appointment of Baljit Dhillon as a secretary (1 page) |
27 May 2014 | Termination of appointment of Baljit Dhillon as a secretary (1 page) |
27 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 September 2010 | Termination of appointment of Harkirat Dhillon as a director (1 page) |
27 September 2010 | Termination of appointment of Harkirat Dhillon as a director (1 page) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
28 January 2001 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 April 2000 | Return made up to 27/03/00; full list of members
|
13 April 2000 | Return made up to 27/03/00; full list of members
|
21 March 2000 | Partic of mort/charge * (6 pages) |
21 March 2000 | Partic of mort/charge * (6 pages) |
27 September 1999 | Company name changed harry dhillon's LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed harry dhillon's LIMITED\certificate issued on 28/09/99 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Return made up to 27/03/97; full list of members
|
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Return made up to 27/03/97; full list of members
|
27 March 1996 | Incorporation (26 pages) |
27 March 1996 | Incorporation (26 pages) |