Company Name4321 Services Limited
Company StatusDissolved
Company NumberSC339036
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter William McIlroy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoxpow Farm Fallin
Stirling
Stirlingshire
FK7 7LU
Scotland
Secretary NameMiss Jennifer Louise McIlroy
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wishart Drive
Stirling
Stirlingshire
FK7 7TS
Scotland
Director NameMiss Jennifer Louise McIlroy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wishart Drive
Stirling
Stirlingshire
FK7 7TS
Scotland

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£33,779
Current Liabilities£129,342

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Return of final meeting of voluntary winding up (3 pages)
27 July 2015Satisfaction of charge 1 in full (1 page)
27 July 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
22 July 2013Registered office address changed from Unit 11B Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland on 22 July 2013 (2 pages)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2013Registered office address changed from Unit 11B Springkerse Trade Park Craig Leith Road Stirling FK7 7GN Scotland on 22 July 2013 (2 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-30
  • GBP 100
(4 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-30
  • GBP 100
(4 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-30
  • GBP 100
(4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Termination of appointment of Jennifer Mcilroy as a director (1 page)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Termination of appointment of Jennifer Mcilroy as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 March 2011Registered office address changed from Coxpow Farm Fallin Stirling Stirlingshire FK7 7LU Scotland on 25 March 2011 (1 page)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
25 March 2011Registered office address changed from Coxpow Farm Fallin Stirling Stirlingshire FK7 7LU Scotland on 25 March 2011 (1 page)
25 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages)
19 April 2010Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages)
19 April 2010Director's details changed for Peter William Mcilroy on 5 March 2010 (2 pages)
19 April 2010Director's details changed for Jennifer Louise Mcilroy on 5 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 March 2008Director's change of particulars / jennifer mcilroy / 11/03/2008 (1 page)
13 March 2008Director's change of particulars / jennifer mcilroy / 11/03/2008 (1 page)
6 March 2008Incorporation (12 pages)
6 March 2008Incorporation (12 pages)