Company Name4TM Limited
Company StatusDissolved
Company NumberSC251537
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date18 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlistair John McKever
Date of BirthJune 1960 (Born 63 years ago)
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCraigie Hall
6 Rowan Road
Glasgow
G41 5BS
Scotland
Director NameMr William McLaughlin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Parkhill
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Secretary NameMr William McLaughlin
NationalityScottish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Parkhill
Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2007
Net Worth£161,891
Cash£3,191
Current Liabilities£164,362

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Notice of final meeting of creditors (7 pages)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
14 June 2013Notice of automatic end of Administration (12 pages)
14 June 2013Notice of automatic end of Administration (12 pages)
14 June 2013Administrator's progress report (12 pages)
14 June 2013Administrator's progress report (12 pages)
3 June 2013Appointment of a provisional liquidator (2 pages)
3 June 2013Appointment of a provisional liquidator (2 pages)
19 December 2012Administrator's progress report (10 pages)
19 December 2012Administrator's progress report (10 pages)
14 June 2012Administrator's progress report (9 pages)
14 June 2012Administrator's progress report (9 pages)
9 May 2012Notice of extension of period of Administration (1 page)
9 May 2012Notice of extension of period of Administration (1 page)
28 March 2012Termination of appointment of William Mclaughlin as a director (2 pages)
28 March 2012Termination of appointment of William Mclaughlin as a secretary (2 pages)
28 March 2012Termination of appointment of William Mclaughlin as a secretary (2 pages)
28 March 2012Termination of appointment of William Mclaughlin as a director (2 pages)
22 December 2011Administrator's progress report (9 pages)
22 December 2011Administrator's progress report (9 pages)
29 July 2011Statement of administrator's deemed proposal (1 page)
29 July 2011Statement of administrator's deemed proposal (1 page)
5 July 2011Statement of administrator's proposal (24 pages)
5 July 2011Statement of administrator's proposal (24 pages)
7 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
7 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
25 May 2011Registered office address changed from Park Hill Associates (Scotland) East Park Hill Spring Hill Avenue Airdrie ML6 6DY on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Park Hill Associates (Scotland) East Park Hill Spring Hill Avenue Airdrie ML6 6DY on 25 May 2011 (1 page)
11 May 2011Appointment of an administrator (3 pages)
11 May 2011Appointment of an administrator (3 pages)
12 February 2011Compulsory strike-off action has been suspended (1 page)
12 February 2011Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
16 April 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Termination of appointment of Alistair Mckever as a director (2 pages)
22 January 2010Termination of appointment of Alistair Mckever as a director (2 pages)
4 November 2009Accounts for a small company made up to 30 September 2007 (7 pages)
4 November 2009Accounts for a small company made up to 30 September 2007 (7 pages)
7 May 2008Accounts for a small company made up to 30 September 2006 (7 pages)
7 May 2008Accounts for a small company made up to 30 September 2006 (7 pages)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
28 March 2008Return made up to 20/06/07; no change of members (7 pages)
28 March 2008Return made up to 20/06/07; no change of members (7 pages)
30 November 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 October 2006Accounts for a small company made up to 30 September 2004 (7 pages)
9 October 2006Accounts for a small company made up to 30 September 2004 (7 pages)
27 June 2006Return made up to 20/06/06; full list of members (8 pages)
27 June 2006Return made up to 20/06/06; full list of members (8 pages)
26 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
15 September 2004Dec mort/charge release * (4 pages)
15 September 2004Dec mort/charge release * (4 pages)
17 August 2004Partic of mort/charge * (5 pages)
17 August 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (6 pages)
29 June 2004Partic of mort/charge * (6 pages)
11 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 June 2004Ad 07/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 June 2004Ad 07/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
20 June 2003Incorporation (17 pages)
20 June 2003Incorporation (17 pages)