Company NameGresham 4 Gp Limited
Company StatusDissolved
Company NumberSC301253
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)
Previous NameLothian Shelf (398) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Simon Nicholas Inchley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month after company formation)
Appointment Duration15 years, 6 months (closed 16 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
First Floor
London
EC2M 3XD
Director NameMr Paul Henry Brace Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month after company formation)
Appointment Duration15 years, 6 months (closed 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
First Floor
London
EC2M 3XD
Secretary NameMr Paul Henry Brace Thomas
NationalityBritish
StatusClosed
Appointed26 May 2006(1 month after company formation)
Appointment Duration15 years, 6 months (closed 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
First Floor
London
EC2M 3XD
Director NameMr Michael Patrick Henebery
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Martineau Drive
St Margarets
Twickenham
Middlesex
TW1 1PZ
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NamePaul Christopher Marson-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Gresham Gp Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,114,068
Net Worth£48,911
Cash£62,629
Current Liabilities£13,800

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 August 2010Delivered on: 19 August 2010
Persons entitled: Moores the Suit People Inc.

Classification: Charge over shares
Secured details: All sums due or to become due.
Particulars: First fixed charge over all present and furure rights of the partnerships in the shares and any rights.
Outstanding

Filing History

3 March 2021Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 March 2021 (2 pages)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
19 June 2020Change of details for Mr Paul Henry Brace Thomas as a person with significant control on 9 November 2018 (2 pages)
19 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 June 2020Change of details for Mr Simon Nicholas Inchley as a person with significant control on 9 November 2018 (2 pages)
19 June 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
1 August 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (9 pages)
22 September 2017Full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
31 March 2015Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page)
31 March 2015Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages)
31 March 2015Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages)
31 March 2015Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page)
31 March 2015Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages)
31 March 2015Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages)
31 March 2015Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 April 2014Full accounts made up to 31 December 2013 (10 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
10 February 2014Termination of appointment of Paul Marson-Smith as a director (1 page)
10 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
10 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
10 February 2014Termination of appointment of Paul Marson-Smith as a director (1 page)
18 September 2013Auditor's resignation (2 pages)
18 September 2013Auditor's resignation (2 pages)
29 August 2013Auditor's resignation (2 pages)
29 August 2013Auditor's resignation (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (9 pages)
10 April 2013Full accounts made up to 31 December 2012 (9 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mr Simon Nicholas Inchley on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Mr Kenneth William Lawrence on 17 September 2012 (2 pages)
4 April 2013Secretary's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Mr Kenneth William Lawrence on 17 September 2012 (2 pages)
4 April 2013Secretary's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Paul Christopher Marson-Smith on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Paul Christopher Marson-Smith on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Mr Simon Nicholas Inchley on 17 September 2012 (2 pages)
4 April 2013Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (8 pages)
16 May 2012Full accounts made up to 31 December 2011 (8 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (9 pages)
20 June 2011Full accounts made up to 31 December 2010 (9 pages)
8 April 2011Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages)
8 April 2011Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages)
8 April 2011Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2010Full accounts made up to 31 December 2009 (9 pages)
9 July 2010Full accounts made up to 31 December 2009 (9 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
15 May 2009Full accounts made up to 31 December 2008 (9 pages)
15 May 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
4 February 2009Appointment terminated director michael henebery (1 page)
4 February 2009Appointment terminated director michael henebery (1 page)
16 May 2008Full accounts made up to 31 December 2007 (9 pages)
16 May 2008Full accounts made up to 31 December 2007 (9 pages)
18 March 2008Return made up to 18/03/08; full list of members (4 pages)
18 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
14 June 2007Full accounts made up to 31 December 2006 (6 pages)
14 June 2007Full accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 July 2006Ad 24/07/06--------- £ si 99@1 (2 pages)
27 July 2006Ad 24/07/06--------- £ si 99@1 (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New secretary appointed;new director appointed (3 pages)
8 June 2006New secretary appointed;new director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Company name changed lothian shelf (398) LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed lothian shelf (398) LIMITED\certificate issued on 26/05/06 (2 pages)
25 April 2006Incorporation (21 pages)
25 April 2006Incorporation (21 pages)