Company Name404 Due North Limited
Company StatusDissolved
Company NumberSC405654
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Neill Fuller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croft Wynd
Milnathort
KY13 9GH
Scotland
Director NameGary Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Corner 13 Brown Street
Dundee
DD1 5EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Dean Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Benbecula
East Kilbride
G74 2BS
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Fuller Holdings LTD
50.00%
Ordinary
75 at £1Tayside Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,639
Cash£23,028
Current Liabilities£63,320

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

8 December 2011Delivered on: 14 December 2011
Satisfied on: 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2016Voluntary strike-off action has been suspended (1 page)
18 November 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150
(5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 150
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 150
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 150
(5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2013Satisfaction of charge 1 in full (1 page)
11 November 2013Satisfaction of charge 1 in full (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 150
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 150
(5 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Gary Thomson on 14 August 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
6 July 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
6 July 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
20 February 2012Termination of appointment of James Young as a director (1 page)
20 February 2012Termination of appointment of James Young as a director (1 page)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 October 2011Appointment of Gordon Neill Fuller as a director (2 pages)
26 October 2011Appointment of Gordon Neill Fuller as a director (2 pages)
26 October 2011Appointment of James Dean Young as a director (2 pages)
26 October 2011Appointment of Gary Thomson as a director (2 pages)
26 October 2011Appointment of Gary Thomson as a director (2 pages)
26 October 2011Appointment of James Dean Young as a director (2 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 150
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 150
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 100
(4 pages)
25 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 100
(4 pages)
25 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 August 2011Incorporation (22 pages)
18 August 2011Incorporation (22 pages)