Glasgow
G2 4JR
Scotland
Secretary Name | Marchmount Consulting (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2012(same day as company formation) |
Correspondence Address | C/O Marchmount Consulting 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Steven David Hutton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1/6 59 Rose Street Glasgow G3 6SP Scotland |
Website | 4point.org.uk |
---|
Registered Address | Suite 9 Merlin House Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
60 at £1 | 4 Point Management LTD 60.00% Ordinary |
---|---|
40 at £1 | Marchmount Consulting 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £1,120 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Registered office address changed from C/O Marchmount Consulting 272 Bath Street Glasgow G2 4JR to C/O Osl Suite 9 Merlin House Hillington Park Glasgow G52 4XZ on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Steven David Hutton as a director on 1 February 2016 (2 pages) |
22 March 2016 | Registered office address changed from C/O Marchmount Consulting 272 Bath Street Glasgow G2 4JR to C/O Osl Suite 9 Merlin House Hillington Park Glasgow G52 4XZ on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Steven David Hutton as a director on 1 February 2016 (2 pages) |
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Steven David Hutton on 2 February 2014 (2 pages) |
12 November 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Steven David Hutton on 2 February 2014 (2 pages) |
12 November 2014 | Director's details changed for Steven David Hutton on 2 February 2014 (2 pages) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|