Uphall
Broxburn
EH52 5GA
Scotland
Director Name | Mrs Jenneke Gerardina Maria Neish |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 24 Currievale Drive Currie EH14 5RN Scotland |
Director Name | Mr William Thomas Soutar Neish |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Currievale Drive Currie EH14 5RN Scotland |
Website | 4x4scotland.com |
---|
Registered Address | 113 St. Johns Road Edinburgh EH12 7SB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | William Thomas Souter Neish 34.00% Ordinary |
---|---|
33 at £1 | Jenneke Gerardina Maria Neish 33.00% Ordinary |
33 at £1 | William David Robert Neish 33.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2018 | Termination of appointment of William Thomas Soutar Neish as a director on 2 February 2017 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 May 2016 | Termination of appointment of Jenneke Gerardina Maria Neish as a director on 30 April 2014 (1 page) |
17 May 2016 | Termination of appointment of Jenneke Gerardina Maria Neish as a director on 30 April 2014 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 October 2014 | Accounts made up to 30 April 2014 (2 pages) |
23 October 2014 | Accounts made up to 30 April 2014 (2 pages) |
22 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
11 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
11 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
3 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of a director (1 page) |
12 September 2011 | Termination of appointment of a director (1 page) |
28 April 2011 | Incorporation (25 pages) |
28 April 2011 | Incorporation (25 pages) |