Glasgow
G3 7NG
Scotland
Director Name | Iain William Bunt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 August 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mrs Samantha Ruth Spence |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Art Director |
Country of Residence | Scotland |
Correspondence Address | 21a Merchiston Avenue Edinburgh EH10 4PJ Scotland |
Secretary Name | Brendan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 47/1 Brunswick Road Edinburgh EH7 5PD Scotland |
Secretary Name | Ms Margaret Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1/5 Greenacre Edinburgh Midlothian EH14 3JG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.fourthcraw.com |
---|---|
Telephone | 0131 2021873 |
Telephone region | Edinburgh |
Registered Address | 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
70 at £1 | Brendan Johnstone 70.00% Ordinary |
---|---|
30 at £1 | Iain Bunt 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,564 |
Cash | £1,675 |
Current Liabilities | £77,335 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2014 | Voluntary strike-off action has been suspended (1 page) |
27 September 2014 | Voluntary strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (4 pages) |
17 July 2014 | Application to strike the company off the register (4 pages) |
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Iain William Bunt on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Iain William Bunt on 15 July 2014 (2 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages) |
26 October 2011 | Director's details changed for Brendan Johnstone on 1 January 2011 (2 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 November 2010 | Director's details changed for Brendan Johnstone on 29 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Iain William Bunt on 29 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Brendan Johnstone on 29 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Iain William Bunt on 29 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 June 2010 | Termination of appointment of Margaret Mitchell as a secretary (1 page) |
30 June 2010 | Termination of appointment of Margaret Mitchell as a secretary (1 page) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Director's change of particulars / brendan johnstone / 14/09/2005 (1 page) |
7 July 2009 | Director's change of particulars / brendan johnstone / 14/09/2005 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
9 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
9 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 21A merchiston avenue edinburgh EH10 4PJ (1 page) |
17 December 2003 | Ad 29/09/03-29/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 December 2003 | Ad 29/09/03-29/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 21A merchiston avenue edinburgh EH10 4PJ (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
29 September 2003 | Incorporation (14 pages) |
29 September 2003 | Incorporation (14 pages) |