Company NameSort 4 Limited
Company StatusDissolved
Company NumberSC235261
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameIsandco Four Hundred And Four Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameClive Kendal
NationalityBritish
StatusClosed
Appointed01 June 2010(7 years, 9 months after company formation)
Appointment Duration6 years (closed 14 June 2016)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Clive Timothy Kendal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Murray Alexander Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2005)
RoleManaging Director
Correspondence Address37 Bernham Avenue
Stonehaven
AB39 2WD
Scotland
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameWilliam Lindsay Prosser
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 April 2003)
RoleEngineer
Correspondence Address5 Kilbreck Gardens
Bearsden
Glasgow
Lanarkshire
G61 4SL
Scotland
Director NameIan Nickerson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LP
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(8 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Secretary NameGordon Davidson
NationalityBritish
StatusResigned
Appointed27 May 2003(9 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 31 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Wellside Road
Kingswells
Aberdeen
Aberdeenshire
AB15 8EE
Scotland
Director NameChristopher John Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address1 Chapel Hall Cottages
Logierieuie
Ellon
Aberdeenshire
AB41 6PX
Scotland
Director NameRichard John Muir Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 year after company formation)
Appointment Duration2 years (resigned 12 September 2005)
RoleGeo
Correspondence AddressBurnside
Kingsford Mews
Alford
Aberdeenshire
AB33 8HN
Scotland
Director NameAlexander Mustard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 September 2005)
RoleRegional Manager
Correspondence Address1 Higvie Gardens
Kingswells
Aberdeen
Grampian
AB15 6GB
Scotland
Director NameAlan Saynor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2008)
RoleOperations Director
Correspondence Address34 Hilltop Drive
Westhill
Aberdeen
AB32 6PL
Scotland
Director NameMr Michael Robert Main
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirkton Road
Westhill
Aberdeen
Aberdeenshire
AB32 6LF
Scotland
Director NameMr Douglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2008)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence Address30 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director NameMr Lindsay Macarthur Boyd Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2010)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address2 Fonthill Terrace
Aberdeen
Aberdeenshire
AB11 7UR
Scotland
Director NameTimothy Mary Slattery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2009)
RoleCEO
Country of ResidenceScotland
Correspondence Address4 Queen's Grove
Aberdeen
AB15 8HE
Scotland
Director NameGordon Davidson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Wellside Road
Kingswells
Aberdeen
Aberdeenshire
AB15 8EE
Scotland
Director NameMr Nigel Stephen Lees
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyne Lodge Straloch
Newmachar
Aberdeen
AB21 0RU
Scotland
Director NameMr David Miller Workman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Greenhole Place
Bridge Of Don
Aberdeen
AB23 8EY
Scotland
Director NameMr Garry Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(8 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Salamis (M & I) Limited
Greenhole Place, Bridge Of Don
Aberdeen
Grampian
AB23 8EU
Scotland
Director NameMr John David Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhole Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EU
Scotland
Director NameMr Colin Carrick Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressNorfolk House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
14 March 2016Return of final meeting of voluntary winding up (3 pages)
29 January 2016Termination of appointment of Colin Carrick Watson as a director on 31 December 2015 (2 pages)
29 January 2016Termination of appointment of Colin Carrick Watson as a director on 31 December 2015 (2 pages)
15 December 2014Registered office address changed from 4 Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4 Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 December 2014 (2 pages)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
(1 page)
9 December 2014Termination of appointment of John David Kelly as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John David Kelly as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of John David Kelly as a director on 9 December 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(7 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2013Registered office address changed from C/O Salamis (M & I) Limited Greenhole Place, Bridge of Don Aberdeen Grampian AB23 8EU on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Colin Carrick Watson as a director (2 pages)
4 September 2013Termination of appointment of Nigel Lees as a director (1 page)
4 September 2013Appointment of Mr Murray Alexander Strachan as a director (2 pages)
4 September 2013Registered office address changed from C/O Salamis (M & I) Limited Greenhole Place, Bridge of Don Aberdeen Grampian AB23 8EU on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Colin Carrick Watson as a director (2 pages)
4 September 2013Termination of appointment of Nigel Lees as a director (1 page)
4 September 2013Termination of appointment of David Workman as a director (1 page)
4 September 2013Appointment of Mr Murray Alexander Strachan as a director (2 pages)
4 September 2013Appointment of Mr Clive Timothy Kendal as a director (2 pages)
4 September 2013Registered office address changed from C/O Salamis (M & I) Limited Greenhole Place, Bridge of Don Aberdeen Grampian AB23 8EU on 4 September 2013 (1 page)
4 September 2013Termination of appointment of David Workman as a director (1 page)
4 September 2013Appointment of Mr Clive Timothy Kendal as a director (2 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(7 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(7 pages)
1 October 2012Termination of appointment of Michael Main as a director (1 page)
1 October 2012Termination of appointment of Michael Main as a director (1 page)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 October 2011Appointment of Mr John David Kelly as a director (2 pages)
19 October 2011Appointment of Mr John David Kelly as a director (2 pages)
25 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
25 September 2011Termination of appointment of Garry Lewis as a director (1 page)
25 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
25 September 2011Termination of appointment of Garry Lewis as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Appointment of Mr Garry Lewis as a director (2 pages)
31 March 2011Appointment of Mr Garry Lewis as a director (2 pages)
30 September 2010Director's details changed for Mr Nigel Stephen Lees on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Nigel Stephen Lees on 29 September 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 August 2010Termination of appointment of Lindsay Young as a director (1 page)
12 August 2010Termination of appointment of Lindsay Young as a director (1 page)
27 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Termination of appointment of Gordon Davidson as a secretary (2 pages)
17 June 2010Termination of appointment of Gordon Davidson as a secretary (2 pages)
17 June 2010Appointment of Clive Kendal as a secretary (3 pages)
17 June 2010Appointment of Clive Kendal as a secretary (3 pages)
8 March 2010Appointment of Mr David Miller Workman as a director (3 pages)
8 March 2010Appointment of Mr David Miller Workman as a director (3 pages)
16 February 2010Termination of appointment of Timothy Slattery as a director (2 pages)
16 February 2010Termination of appointment of Timothy Slattery as a director (2 pages)
31 August 2009Return made up to 13/08/09; full list of members (5 pages)
31 August 2009Return made up to 13/08/09; full list of members (5 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Appointment terminated director gordon davidson (1 page)
24 April 2009Director appointed nigel stephen lees (2 pages)
24 April 2009Appointment terminated director gordon davidson (1 page)
24 April 2009Director appointed nigel stephen lees (2 pages)
8 January 2009Director appointed gordon davidson (2 pages)
8 January 2009Appointment terminated director ian nickerson (1 page)
8 January 2009Appointment terminated director ian nickerson (1 page)
8 January 2009Director appointed gordon davidson (2 pages)
19 August 2008Return made up to 13/08/08; full list of members (5 pages)
19 August 2008Return made up to 13/08/08; full list of members (5 pages)
10 July 2008Director appointed timothy slattery (2 pages)
10 July 2008Appointment terminated director douglas sedge (1 page)
10 July 2008Director appointed timothy slattery (2 pages)
10 July 2008Appointment terminated director douglas sedge (1 page)
26 March 2008Director appointed lindsay macarthur boyd young (2 pages)
26 March 2008Appointment terminated director alan saynor (1 page)
26 March 2008Appointment terminated director alan saynor (1 page)
26 March 2008Full accounts made up to 31 December 2007 (12 pages)
26 March 2008Director appointed lindsay macarthur boyd young (2 pages)
26 March 2008Full accounts made up to 31 December 2007 (12 pages)
24 August 2007Return made up to 13/08/07; full list of members (9 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Return made up to 13/08/07; full list of members (9 pages)
24 August 2007Secretary's particulars changed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2006Return made up to 13/08/06; full list of members (10 pages)
12 September 2006Return made up to 13/08/06; full list of members (10 pages)
7 March 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Full accounts made up to 31 December 2005 (12 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (4 pages)
30 August 2005New director appointed (4 pages)
30 August 2005Return made up to 13/08/05; full list of members (10 pages)
30 August 2005Return made up to 13/08/05; full list of members (10 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
17 August 2004Return made up to 13/08/04; full list of members (9 pages)
17 August 2004Return made up to 13/08/04; full list of members (9 pages)
2 May 2004Full accounts made up to 31 December 2003 (12 pages)
2 May 2004Full accounts made up to 31 December 2003 (12 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Return made up to 13/08/03; full list of members (7 pages)
29 September 2003Return made up to 13/08/03; full list of members (7 pages)
17 September 2003Registered office changed on 17/09/03 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
17 September 2003Registered office changed on 17/09/03 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
2 May 2003New director appointed (3 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (2 pages)
7 April 2003Ad 07/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 2003Nc inc already adjusted 07/02/03 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Ad 07/02/03--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
7 April 2003Ad 07/02/03--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 April 2003Ad 07/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Ad 07/02/03--------- £ si 37497@1=37497 £ ic 4/37501 (2 pages)
7 April 2003Ad 07/02/03--------- £ si 37497@1=37497 £ ic 4/37501 (2 pages)
7 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 April 2003Nc inc already adjusted 07/02/03 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
10 October 2002Company name changed isandco four hundred and four li mited\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed isandco four hundred and four li mited\certificate issued on 10/10/02 (2 pages)
13 August 2002Incorporation (33 pages)
13 August 2002Incorporation (33 pages)