Company NameThe Fourth Craw Limited
Company StatusDissolved
Company NumberSC256728
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Brendan Johnstone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameIain William Bunt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 07 August 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMrs Samantha Ruth Spence
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleArt Director
Country of ResidenceScotland
Correspondence Address21a Merchiston Avenue
Edinburgh
EH10 4PJ
Scotland
Secretary NameBrendan Johnstone
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address47/1 Brunswick Road
Edinburgh
EH7 5PD
Scotland
Secretary NameMs Margaret Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2004(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1/5 Greenacre
Edinburgh
Midlothian
EH14 3JG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fourthcraw.com
Telephone0131 2021873
Telephone regionEdinburgh

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

70 at £1Brendan Johnstone
70.00%
Ordinary
30 at £1Iain Bunt
30.00%
Ordinary

Financials

Year2014
Net Worth-£45,564
Cash£1,675
Current Liabilities£77,335

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2014Voluntary strike-off action has been suspended (1 page)
27 September 2014Voluntary strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (4 pages)
17 July 2014Application to strike the company off the register (4 pages)
15 July 2014Registered office address changed from 6-8 Alexander Drive Edinburgh EH11 2RH to 24 Sandyford Place Glasgow G3 7NG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 6-8 Alexander Drive Edinburgh EH11 2RH to 24 Sandyford Place Glasgow G3 7NG on 15 July 2014 (1 page)
15 July 2014Director's details changed for Iain William Bunt on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Iain William Bunt on 15 July 2014 (2 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages)
26 October 2011Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages)
26 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Director's details changed for Brendan Johnstone on 29 September 2010 (2 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Iain William Bunt on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Brendan Johnstone on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Iain William Bunt on 29 September 2010 (2 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2010Termination of appointment of Margaret Mitchell as a secretary (1 page)
30 June 2010Termination of appointment of Margaret Mitchell as a secretary (1 page)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 July 2009Director's change of particulars / brendan johnstone / 14/09/2005 (1 page)
7 July 2009Director's change of particulars / brendan johnstone / 14/09/2005 (1 page)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Return made up to 29/09/05; full list of members (2 pages)
26 October 2005Return made up to 29/09/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 December 2004New director appointed (1 page)
1 December 2004New director appointed (1 page)
9 October 2004Return made up to 29/09/04; full list of members (6 pages)
9 October 2004Return made up to 29/09/04; full list of members (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 21A merchiston avenue edinburgh EH10 4PJ (1 page)
17 December 2003Ad 29/09/03-29/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 December 2003Ad 29/09/03-29/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 21A merchiston avenue edinburgh EH10 4PJ (1 page)
17 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
30 September 2003New secretary appointed;new director appointed (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (1 page)
29 September 2003Incorporation (14 pages)
29 September 2003Incorporation (14 pages)