Company Name4U2Rent Ltd.
Company StatusDissolved
Company NumberSC323456
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCaroline Ellen McDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NameMr William John McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Secretary NameMr William John McDonald
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.8k at £1Joe Coyle
5.55%
Ordinary
3.8k at £1Laura Ferris
5.55%
Ordinary
3.8k at £1Philamena Coyle
5.55%
Ordinary
3.7k at £1Anthony Mulloy
5.35%
Ordinary
3.7k at £1Kathleen Duffy
5.35%
Ordinary
3.7k at £1Kathleen Mulloy
5.35%
Ordinary
3.7k at £1Raymond Duffy
5.35%
Ordinary
2.9k at £1Elizabeth Ferris
4.24%
Ordinary
2.9k at £1John Greer
4.24%
Ordinary
2.9k at £1Lorna Greer
4.24%
Ordinary
2.9k at £1Patrick Ferris
4.24%
Ordinary
15.6k at £1Caroline McDonald
22.50%
Ordinary
15.6k at £1William John McDonald
22.50%
Ordinary

Financials

Year2014
Net Worth£7,242
Cash£874
Current Liabilities£42,609

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

20 November 2007Delivered on: 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 lothian street, bo'ness WLN19536.
Outstanding
6 November 2007Delivered on: 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 69,264
(6 pages)
22 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 69,264
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 69,264
(6 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 69,264
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 19 November 2009 (1 page)
12 May 2009Return made up to 11/05/09; full list of members (8 pages)
12 May 2009Return made up to 11/05/09; full list of members (8 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 October 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(10 pages)
21 October 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(10 pages)
17 October 2008Particulars of contract relating to shares (4 pages)
17 October 2008Particulars of contract relating to shares (4 pages)
17 October 2008Ad 12/09/07-08/01/08\gbp si 22306@1=22306\gbp ic 1/22307\ (3 pages)
17 October 2008Ad 20/09/07\gbp si 46957@1=46957\gbp ic 22307/69264\ (3 pages)
17 October 2008Ad 20/09/07\gbp si 46957@1=46957\gbp ic 22307/69264\ (3 pages)
17 October 2008Ad 12/09/07-08/01/08\gbp si 22306@1=22306\gbp ic 1/22307\ (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
20 November 2007Partic of mort/charge * (3 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
11 May 2007Incorporation (15 pages)
11 May 2007Incorporation (15 pages)