139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Mark Fortune |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Trading Co |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corstorphine High Street Edinburgh EH12 7ST Scotland |
Secretary Name | Marsha Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Corstorphine High Street Edinburgh EH12 7ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
99 at £1 | Mark Fortune 99.00% Ordinary |
---|---|
1 at £1 | Marsha Beveridge 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,134 |
Cash | £90,000 |
Current Liabilities | £182,187 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Notice of final meeting of creditors (19 pages) |
18 September 2013 | Registered office address changed from 2 Corstorphine High Street Edinburgh EH12 7st on 18 September 2013 (2 pages) |
18 September 2013 | Court order notice of winding up (1 page) |
18 September 2013 | Notice of winding up order (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Company name changed 4M leasing LIMITED\certificate issued on 13/09/12
|
31 August 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Marsha Beveridge as a secretary on 15 March 2011 (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Appointment of Mr Mark Fortune as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Mr Mark Fortune as a director on 1 January 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 October 2011 | Compulsory strike-off action has been suspended (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 May 2011 | Termination of appointment of Mark Fortune as a director (1 page) |
9 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Marsha Beveridge on 19 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mark Fortune on 19 February 2010 (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
2 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
15 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
7 December 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
14 May 2004 | Ad 06/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (9 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (16 pages) |