Company NameCape To Clyde Projects Ltd
DirectorDavid McInally
Company StatusActive - Proposal to Strike off
Company NumberSC394312
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Previous Names4X4 Direct Ltd and Tj Snacks Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDavid McInally
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2012(1 year, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 Canada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameAlex Stevens
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alex Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£7,271
Cash£6,544
Current Liabilities£2,573

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 February 2022 (2 years, 2 months ago)
Next Return Due11 March 2023 (overdue)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 September 2015Company name changed tj snacks LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
30 September 2015Company name changed tj snacks LTD\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
3 December 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Termination of appointment of Alex Stevens as a director (1 page)
18 April 2012Termination of appointment of Alex Stevens as a director (1 page)
18 April 2012Company name changed 4X4 direct LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Appointment of David Mcinally as a director (2 pages)
18 April 2012Appointment of David Mcinally as a director (2 pages)
18 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
18 April 2012Company name changed 4X4 direct LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)