Company NameFourth Management Limited
Company StatusDissolved
Company NumberSC285718
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Bailey Johnston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Ramsay Court
Craigshill
Livingston
West Lothian
EH54 5NH
Scotland
Secretary NameValerie Una Johnston
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Ramsay Court
Craigshill
Livingston
West Lothian
EH54 5NH
Scotland

Location

Registered Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2014
Net Worth-£71,504
Cash£4,980
Current Liabilities£16,319

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Order of court for early dissolution (1 page)
24 August 2015Order of court for early dissolution (1 page)
18 July 2014Registered office address changed from C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from C/O Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 18 July 2014 (2 pages)
12 July 2011Registered office address changed from 180 West Regent Street Glasgow Lanarkshire G2 4RW on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 180 West Regent Street Glasgow Lanarkshire G2 4RW on 12 July 2011 (2 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Registered office address changed from 15 Ramsay Court, Craigshill Livingston West Lothian EH54 5NH on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 15 Ramsay Court, Craigshill Livingston West Lothian EH54 5NH on 14 February 2011 (2 pages)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 2 June 2010
Statement of capital on 2010-10-25
  • GBP 1
(14 pages)
25 October 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
25 October 2010Annual return made up to 2 June 2010
Statement of capital on 2010-10-25
  • GBP 1
(14 pages)
25 October 2010Annual return made up to 2 June 2010
Statement of capital on 2010-10-25
  • GBP 1
(14 pages)
6 February 2010Compulsory strike-off action has been suspended (1 page)
6 February 2010Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Return made up to 02/06/08; no change of members (10 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 April 2009Return made up to 02/06/08; no change of members (10 pages)
9 April 2009Partial exemption accounts made up to 30 June 2006 (8 pages)
9 April 2009Partial exemption accounts made up to 30 June 2006 (8 pages)
6 March 2008Prev sho from 30/06/2007 to 05/04/2007 (1 page)
6 March 2008Prev sho from 30/06/2007 to 05/04/2007 (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 November 2006Return made up to 02/06/06; full list of members (8 pages)
17 November 2006Return made up to 02/06/06; full list of members (8 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
2 June 2005Incorporation (19 pages)
2 June 2005Incorporation (19 pages)