Company NameFourm Financial Services Limited
Company StatusDissolved
Company NumberSC212431
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameDAND Carnegie Financial Services Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years after company formation)
Appointment Duration13 years, 3 months (closed 09 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
Director NameJames Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence Address3 Marlee Court
Broughty Ferry
Dundee
DD5 3SR
Scotland
Director NameMr Alan Lindsay Dand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 weeks after company formation)
Appointment Duration4 years (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrayling, 3 Osprey Place
Kingennie, Broughty Ferry
Dundee
DD5 3PS
Scotland
Secretary NameJames Derek Scott Carnegie
NationalityBritish
StatusResigned
Appointed13 November 2000(2 weeks after company formation)
Appointment Duration4 years (resigned 01 December 2004)
RoleChartered Accountant
Correspondence Address3 Marlee Court
Broughty Ferry
Dundee
DD5 3SR
Scotland
Director NameHenry Enoch Grant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2011)
RoleI.F.A
Country of ResidenceScotland
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
Director NameMr John Scrimger McLaren
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
Secretary NameMr John Scrimger McLaren
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry, Dundee
Angus
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Fourm Chartered Accountants
25.00%
Ordinary
3 at £1Graham Mclelland
25.00%
Ordinary
3 at £1Mr S.s. Davie
25.00%
Ordinary
3 at £1Mrs I. Mcbride
25.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£599
Current Liabilities£132

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(3 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(4 pages)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
1 April 2013Termination of appointment of John Mclaren as a secretary (1 page)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
1 April 2013Termination of appointment of John Mclaren as a secretary (1 page)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 November 2012Secretary's details changed for Mr John Scrimger Mclaren on 1 August 2012 (1 page)
30 November 2012Secretary's details changed for Mr John Scrimger Mclaren on 1 August 2012 (1 page)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 November 2012Secretary's details changed for Mr John Scrimger Mclaren on 1 August 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Termination of appointment of Henry Grant as a director (2 pages)
28 March 2011Termination of appointment of Henry Grant as a director (2 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for John Scrimger Mclaren on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for John Scrimger Mclaren on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Henry Enoch Grant on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Morag Ann Davie on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Morag Ann Davie on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Henry Enoch Grant on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 November 2007Return made up to 30/10/07; full list of members (3 pages)
26 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 November 2007Ad 23/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
9 November 2007Ad 23/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 November 2006Return made up to 30/10/06; full list of members (3 pages)
24 November 2006Return made up to 30/10/06; full list of members (3 pages)
23 March 2006Company name changed dand carnegie financial services LTD.\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed dand carnegie financial services LTD.\certificate issued on 23/03/06 (2 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2005Return made up to 30/10/05; full list of members (3 pages)
28 November 2005Return made up to 30/10/05; full list of members (3 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned (1 page)
23 November 2004Return made up to 30/10/04; full list of members (8 pages)
23 November 2004Ad 30/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
23 November 2004Return made up to 30/10/04; full list of members (8 pages)
23 November 2004Ad 30/09/04--------- £ si 4@1=4 £ ic 6/10 (2 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 November 2003Return made up to 30/10/03; full list of members (9 pages)
27 November 2003Return made up to 30/10/03; full list of members (9 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
1 November 2002Return made up to 30/10/02; full list of members (8 pages)
1 November 2002Return made up to 30/10/02; full list of members (8 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
12 October 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
12 October 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
16 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Ad 14/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Ad 14/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
16 November 2000New director appointed (2 pages)
30 October 2000Incorporation (14 pages)
30 October 2000Incorporation (14 pages)