Company Name4TH Street Scotland Limited
Company StatusDissolved
Company NumberSC323400
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 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 NameMr Lukasz Miroslaw Celitan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusClosed
Appointed05 June 2009(2 years after company formation)
Appointment Duration11 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address13 M 57 Ul.Dzielna
Warsaw
01-029
Director NameMr Graham Stewart Newall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Blackthorn Grove
Menstrie
Clackmannanshire
FK11 7DX
Scotland
Director NameMr Lee Rodger Meiklejohn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 June 2009)
RoleCompany Director
Correspondence Address3 Baillie Nicol Jarvie Court
Lochard Road, Aberfoyle
Stirling
FK8 3SZ
Scotland
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address28 Forth Street
Edinburgh
Midlothian
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at 1Lee Meiklejohn
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2015Voluntary strike-off action has been suspended (1 page)
2 May 2015Voluntary strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Voluntary strike-off action has been suspended (1 page)
23 August 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Voluntary strike-off action has been suspended (1 page)
27 October 2011Voluntary strike-off action has been suspended (1 page)
12 November 2009Voluntary strike-off action has been suspended (1 page)
12 November 2009Voluntary strike-off action has been suspended (1 page)
28 August 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Application for striking-off (1 page)
18 August 2009Application for striking-off (1 page)
5 August 2009Director appointed mr lukasz miroslaw celitan (1 page)
5 August 2009Director appointed mr lukasz miroslaw celitan (1 page)
4 August 2009Appointment terminated director lee meiklejohn (1 page)
4 August 2009Appointment terminated director lee meiklejohn (1 page)
4 August 2009Registered office changed on 04/08/2009 from unit 3 bailie nickle jarvie court aberfoyle stirling FK8 3SZ united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from unit 3 bailie nickle jarvie court aberfoyle stirling FK8 3SZ united kingdom (1 page)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 28 forth street edinburgh EH1 3LH (1 page)
9 April 2009Registered office changed on 09/04/2009 from 28 forth street edinburgh EH1 3LH (1 page)
21 November 2008Return made up to 10/05/08; full list of members (3 pages)
21 November 2008Return made up to 10/05/08; full list of members (3 pages)
18 June 2008Director appointed mr lee meiklejohn (1 page)
18 June 2008Director appointed mr lee meiklejohn (1 page)
18 June 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
18 June 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
18 June 2008Appointment terminated director graham newall (1 page)
18 June 2008Appointment terminated director graham newall (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
10 May 2007Incorporation (12 pages)
10 May 2007Incorporation (12 pages)