Company Name4X4 Accessories Scotland Ltd
Company StatusDissolved
Company NumberSC398531
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr William David Robert Neish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address47 South Middleton
Uphall
Broxburn
EH52 5GA
Scotland
Director NameMrs Jenneke Gerardina Maria Neish
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address24 Currievale Drive
Currie
EH14 5RN
Scotland
Director NameMr William Thomas Soutar Neish
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address29 Currievale Drive
Currie
EH14 5RN
Scotland

Contact

Website4x4scotland.com

Location

Registered Address113 St. Johns Road
Edinburgh
EH12 7SB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1William Thomas Souter Neish
34.00%
Ordinary
33 at £1Jenneke Gerardina Maria Neish
33.00%
Ordinary
33 at £1William David Robert Neish
33.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
28 May 2018Termination of appointment of William Thomas Soutar Neish as a director on 2 February 2017 (1 page)
18 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
17 May 2016Termination of appointment of Jenneke Gerardina Maria Neish as a director on 30 April 2014 (1 page)
17 May 2016Termination of appointment of Jenneke Gerardina Maria Neish as a director on 30 April 2014 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
23 October 2014Accounts made up to 30 April 2014 (2 pages)
23 October 2014Accounts made up to 30 April 2014 (2 pages)
22 October 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders (5 pages)
4 February 2014Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
3 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
12 September 2011Termination of appointment of a director (1 page)
12 September 2011Termination of appointment of a director (1 page)
28 April 2011Incorporation (25 pages)
28 April 2011Incorporation (25 pages)