Company Name4TH Developments (Johnstone) Limited
Company StatusDissolved
Company NumberSC395766
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael William Davey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence AddressSuite 5b 23 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameMiss Claire Euphemia Donaldson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSuite 5b 23 Eagle Street
Craighall Business Park
Glasgow
G4 9XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5Claire Donaldson
50.00%
Ordinary
1 at £0.5Michael Davey
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,245
Cash£67
Current Liabilities£10,349

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 January 2018Delivered on: 29 January 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 30 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All and whole (first) property at barrochan road, johnstone currently undergoing registration in the land register of scotland under title number REN141839; and (second) the strip of ground at thomson avenue, johnstone registered in the land register of scotland under title number REN145335. For more detail please refer to the instrument.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

7 March 2023Final Gazette dissolved following liquidation (1 page)
7 December 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
7 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-28
(2 pages)
14 November 2019Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 30 April 2019 (2 pages)
14 November 2019Change of details for Mr Michael William Davey as a person with significant control on 3 December 2017 (2 pages)
14 November 2019Director's details changed for Miss Claire Euphemia Donaldson on 30 April 2019 (2 pages)
14 November 2019Director's details changed for Mr Michael William Davey on 3 December 2017 (2 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
14 December 2018Satisfaction of charge SC3957660003 in full (4 pages)
14 December 2018Satisfaction of charge SC3957660002 in full (4 pages)
14 December 2018Satisfaction of charge SC3957660001 in full (4 pages)
14 December 2018Satisfaction of charge SC3957660004 in full (4 pages)
14 December 2018Satisfaction of charge SC3957660005 in full (4 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 January 2018Registration of charge SC3957660005, created on 26 January 2018 (18 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 August 2017Registration of charge SC3957660004, created on 25 August 2017 (11 pages)
30 August 2017Registration of charge SC3957660004, created on 25 August 2017 (11 pages)
21 August 2017Registration of charge SC3957660002, created on 18 August 2017 (16 pages)
21 August 2017Registration of charge SC3957660003, created on 18 August 2017 (20 pages)
21 August 2017Registration of charge SC3957660001, created on 18 August 2017 (21 pages)
21 August 2017Registration of charge SC3957660003, created on 18 August 2017 (20 pages)
21 August 2017Registration of charge SC3957660001, created on 18 August 2017 (21 pages)
21 August 2017Registration of charge SC3957660002, created on 18 August 2017 (16 pages)
28 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 200
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 200
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 150
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 164
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 150
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 164
(3 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Director's details changed for Miss Claire Euphemia Donaldson on 1 January 2016 (2 pages)
18 March 2016Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 5B 23 Eagle Street Craighall Business Park Glasgow G4 9XA (1 page)
18 March 2016Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 5B 23 Eagle Street Craighall Business Park Glasgow G4 9XA (1 page)
18 March 2016Director's details changed for Mr Michael William Davey on 1 January 2016 (2 pages)
18 March 2016Director's details changed for Mr Michael William Davey on 1 January 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Director's details changed for Miss Claire Euphemia Donaldson on 1 January 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages)
25 March 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages)
25 March 2013Register(s) moved to registered office address (1 page)
25 March 2013Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages)
25 March 2013Register(s) moved to registered office address (1 page)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages)
25 March 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages)
25 March 2013Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Director's details changed for Miss Claire Euphemia Donaldson on 17 October 2011 (2 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Michael William Davey on 17 October 2011 (2 pages)
27 March 2012Register(s) moved to registered inspection location (1 page)
27 March 2012Director's details changed for Miss Claire Euphemia Donaldson on 17 October 2011 (2 pages)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Michael William Davey on 17 October 2011 (2 pages)
27 March 2012Register inspection address has been changed (1 page)
27 March 2012Register(s) moved to registered inspection location (1 page)
16 August 2011Appointment of Mr Michael William Davey as a director (2 pages)
16 August 2011Appointment of Miss Claire Euphemia Donaldson as a director (2 pages)
16 August 2011Appointment of Mr Michael William Davey as a director (2 pages)
16 August 2011Appointment of Miss Claire Euphemia Donaldson as a director (2 pages)
7 June 2011Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 March 2011Incorporation (23 pages)
18 March 2011Incorporation (23 pages)