Company NameCorstorphine Land Ltd
Company StatusDissolved
Company NumberSC263734
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous Name4M Leasing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Edward Fortune
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Mark Fortune
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleTrading Co
Country of ResidenceUnited Kingdom
Correspondence Address2 Corstorphine High Street
Edinburgh
EH12 7ST
Scotland
Secretary NameMarsha Beveridge
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Corstorphine High Street
Edinburgh
EH12 7ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

99 at £1Mark Fortune
99.00%
Ordinary
1 at £1Marsha Beveridge
1.00%
Ordinary

Financials

Year2014
Net Worth£294,134
Cash£90,000
Current Liabilities£182,187

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Notice of final meeting of creditors (19 pages)
18 September 2013Registered office address changed from 2 Corstorphine High Street Edinburgh EH12 7st on 18 September 2013 (2 pages)
18 September 2013Court order notice of winding up (1 page)
18 September 2013Notice of winding up order (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
(1 page)
13 September 2012Company name changed 4M leasing LIMITED\certificate issued on 13/09/12
  • CONNOT ‐
(3 pages)
31 August 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Marsha Beveridge as a secretary on 15 March 2011 (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Appointment of Mr Mark Fortune as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Mr Mark Fortune as a director on 1 January 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 May 2011Termination of appointment of Mark Fortune as a director (1 page)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Marsha Beveridge on 19 February 2010 (1 page)
23 February 2010Director's details changed for Mark Fortune on 19 February 2010 (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
2 March 2007Return made up to 20/02/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 March 2006Return made up to 20/02/06; full list of members (6 pages)
15 April 2005Return made up to 20/02/05; full list of members (6 pages)
7 December 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
14 May 2004Ad 06/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (9 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
20 February 2004Incorporation (16 pages)