Company Name4 Way Investments Limited
Company StatusDissolved
Company NumberSC262669
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameMacnewco One Hundred And Eleven Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
Director NameEdward Isaacs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
Director NameFergus Archibald McDiarmid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
Director NameMr Brian Charles Meldrum
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration13 years, 5 months (closed 25 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Brian Charles Meldrum
25.00%
Ordinary
25 at £1Edward Isaacs
25.00%
Ordinary
25 at £1Fergus Archibald Mcdiarmid
25.00%
Ordinary
25 at £1Joyce Helen White
25.00%
Ordinary

Financials

Year2014
Net Worth£42,781
Cash£1,619
Current Liabilities£45,321

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

10 March 2009Delivered on: 11 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 631 pollokshaws road, glasgow GLA162288.
Outstanding
10 March 2009Delivered on: 11 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 410 dumbarton road, glasgow being the ground floor shop of tenement 410 to 418 dumbarton road and 17 to 23 burgh hall street GLA112659.
Outstanding
25 May 2004Delivered on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 410 dumbarton road, glasgow GLA112659.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
26 February 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013 (1 page)
25 February 2013Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
11 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Termination of appointment of Macdonalds as a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Director's details changed for Joyce Helen White on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Joyce Helen White on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Brian Charles Meldrum on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Brian Charles Meldrum on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Edward Isaacs on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Edward Isaacs on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Joyce Helen White on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joyce Helen White on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Edward Isaacs on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Edward Isaacs on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joyce Helen White on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Edward Isaacs on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Return made up to 29/01/09; full list of members (5 pages)
5 February 2009Return made up to 29/01/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 March 2005Return made up to 29/01/05; full list of members (8 pages)
3 March 2005Return made up to 29/01/05; full list of members (8 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
3 June 2004Partic of mort/charge * (6 pages)
3 June 2004Partic of mort/charge * (6 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
4 March 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2004Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2004Company name changed macnewco one hundred and eleven LIMITED\certificate issued on 26/02/04 (2 pages)
26 February 2004Company name changed macnewco one hundred and eleven LIMITED\certificate issued on 26/02/04 (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
29 January 2004Incorporation (21 pages)
29 January 2004Incorporation (21 pages)