Company NameFour Dots Design Limited
Company StatusDissolved
Company NumberSC349152
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Kate Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address4a Strachan Road
Edinburgh
EH4 3RE
Scotland

Contact

Websitefourdotsdesign.co.uk
Email address[email protected]
Telephone07 841648825
Telephone regionMobile

Location

Registered Address4a Strachan Road
Edinburgh
EH4 3RE
Scotland
ConstituencyEdinburgh West
WardInverleith

Shareholders

1000 at £1Miss Kate Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Current Liabilities£25,471

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (1 page)
3 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
4 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
4 October 2018Change of details for Miss Kate Smith as a person with significant control on 19 January 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 January 2018Registered office address changed from 36 Marchmont Road Edinburgh EH9 1HX Scotland to 4a Strachan Road Edinburgh EH4 3RE on 19 January 2018 (1 page)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
21 March 2017Registered office address changed from 4a Strachan Road Edinburgh EH4 3RE Scotland to 36 Marchmont Road Edinburgh EH9 1HX on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 4a Strachan Road Edinburgh EH4 3RE Scotland to 36 Marchmont Road Edinburgh EH9 1HX on 21 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Registered office address changed from 6 Polwarth Crescent Edinburgh EH11 1HW to 4a Strachan Road Edinburgh EH4 3RE on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 6 Polwarth Crescent Edinburgh EH11 1HW to 4a Strachan Road Edinburgh EH4 3RE on 22 December 2016 (1 page)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Registered office address changed from Bilston Glen Business Centre Room 111 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6 Polwarth Crescent Edinburgh EH11 1HW on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Bilston Glen Business Centre Room 111 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6 Polwarth Crescent Edinburgh EH11 1HW on 24 February 2015 (1 page)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
21 August 2014Registered office address changed from 150 St. Johns Road Corstorphine Edinburgh EH12 8AY Scotland to Bilston Glen Business Centre Room 111 6 Dryden Road Loanhead Midlothian EH20 9LZ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 150 St. Johns Road Corstorphine Edinburgh EH12 8AY Scotland to Bilston Glen Business Centre Room 111 6 Dryden Road Loanhead Midlothian EH20 9LZ on 21 August 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(3 pages)
16 May 2013Registered office address changed from New Eclipse House Unit 8 Dryden Place Bilston Industrial Estate Loanhead Midlothian EH20 9HP Scotland on 16 May 2013 (1 page)
16 May 2013Registered office address changed from New Eclipse House Unit 8 Dryden Place Bilston Industrial Estate Loanhead Midlothian EH20 9HP Scotland on 16 May 2013 (1 page)
6 December 2012Registered office address changed from 90 Corbiehill Crescent Edinburgh Midlothian EH4 5BQ Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 90 Corbiehill Crescent Edinburgh Midlothian EH4 5BQ Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 90 Corbiehill Crescent Edinburgh Midlothian EH4 5BQ Scotland on 6 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Registered office address changed from C/O Kate Smith 44/2 Stewart Terrace Edinburgh EH11 1UJ Scotland on 22 October 2010 (1 page)
22 October 2010Registered office address changed from C/O Kate Smith 44/2 Stewart Terrace Edinburgh EH11 1UJ Scotland on 22 October 2010 (1 page)
22 October 2010Director's details changed for Miss Kate Smith on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Miss Kate Smith on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Miss Kate Smith on 1 September 2010 (2 pages)
23 April 2010Registered office address changed from 1/1 Hermand Crescent Edinburgh Lothian EH11 1QP United Kingdom on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 1/1 Hermand Crescent Edinburgh Lothian EH11 1QP United Kingdom on 23 April 2010 (1 page)
12 February 2010Registered office address changed from 138 Greenbank Road Edinburgh Midlothian EH10 5RN on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 138 Greenbank Road Edinburgh Midlothian EH10 5RN on 12 February 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Director's change of particulars / kate smith / 01/11/2008 (1 page)
2 October 2009Director's change of particulars / kate smith / 01/11/2008 (1 page)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 4/12 robertson avenue edinburgh midlothian EH11 1PT (1 page)
19 November 2008Registered office changed on 19/11/2008 from 4/12 robertson avenue edinburgh midlothian EH11 1PT (1 page)
19 November 2008Director's change of particulars / kate smith / 18/11/2008 (1 page)
19 November 2008Director's change of particulars / kate smith / 18/11/2008 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 138 greenbank road edinburgh EH10 5RN (1 page)
12 November 2008Registered office changed on 12/11/2008 from 138 greenbank road edinburgh EH10 5RN (1 page)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)