Company NameFour Chapel Street Ltd
Company StatusDissolved
Company NumberSC366748
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date26 November 2020 (3 years, 5 months ago)
Previous NamesJ Kempt Architectural Services Ltd. and Rttch Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Carl Henning Hansen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed01 July 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 26 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Carl Henning Hansen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleScotland
Country of ResidenceScotland
Correspondence AddressThe Glen
Rora
Peterhead
Aberdeenshire
AB42 4YT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Robin Jemima Hansen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleHouse Of Multiple Occupancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Rora
Peterhead
Aberdeenshire
AB42 4YT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Mr Hansen & Mrs Hansen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 November 2020Final Gazette dissolved following liquidation (1 page)
26 August 2020Final account prior to dissolution in a winding-up by the court (10 pages)
10 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
10 June 2019Registered office address changed from 111 Church Street Inverness IV1 1EY Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 10 June 2019 (2 pages)
24 October 2018Compulsory strike-off action has been suspended (1 page)
28 September 2018Appointment of Mr Carl Henning Hansen as a director on 1 July 2018 (2 pages)
28 September 2018Cessation of Robin Hansen as a person with significant control on 1 July 2018 (1 page)
28 September 2018Termination of appointment of Robin Jemima Hansen as a director on 1 July 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2018Registered office address changed from 64 Cross Street Fraserburgh Aberdeenshire AB43 9EL to 111 Church Street Inverness IV1 1EY on 25 September 2018 (1 page)
18 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
18 October 2017Notification of Carl Henning Hansen as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Robin Hansen as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Carl Henning Hansen as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Robin Hansen as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
16 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
16 October 2017Micro company accounts made up to 31 October 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 August 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(19 pages)
22 August 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(19 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 August 2016Administrative restoration application (3 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
2 December 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
26 June 2013Administrative restoration application (3 pages)
26 June 2013Annual return made up to 13 October 2012 with a full list of shareholders (14 pages)
26 June 2013Administrative restoration application (3 pages)
26 June 2013Annual return made up to 13 October 2012 with a full list of shareholders (14 pages)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 January 2011Company name changed rttch LTD.\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Company name changed rttch LTD.\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Registered office address changed from the Glen Rora Peterhead Aberdeenshire AB42 4UT Scotland on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Carlwewning Hansen as a director (1 page)
20 January 2011Termination of appointment of Carlwewning Hansen as a director (1 page)
20 January 2011Registered office address changed from the Glen Rora Peterhead Aberdeenshire AB42 4UT Scotland on 20 January 2011 (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 13 October 2010 (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 13 October 2010 (1 page)
3 February 2010Appointment of Robin Jemima Hansen as a director (3 pages)
3 February 2010Appointment of Robin Jemima Hansen as a director (3 pages)
3 February 2010Appointment of Carl Hansen as a director (3 pages)
3 February 2010Appointment of Carl Hansen as a director (3 pages)
11 December 2009Company name changed j kempt architectural services LTD.\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Company name changed j kempt architectural services LTD.\certificate issued on 11/12/09
  • CONNOT ‐
(3 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
23 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
13 October 2009Incorporation (22 pages)
13 October 2009Incorporation (22 pages)