Company Name4 Point Retail Ltd
Company StatusDissolved
Company NumberSC422370
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameDavid Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marchmount Consulting 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMarchmount Consulting (Corporation)
StatusClosed
Appointed20 April 2012(same day as company formation)
Correspondence AddressC/O Marchmount Consulting 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameSteven David Hutton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1/6 59 Rose Street
Glasgow
G3 6SP
Scotland

Contact

Website4point.org.uk

Location

Registered AddressSuite 9 Merlin House
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

60 at £14 Point Management LTD
60.00%
Ordinary
40 at £1Marchmount Consulting
40.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£1,120

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
22 March 2016Registered 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 2016Termination of appointment of Steven David Hutton as a director on 1 February 2016 (2 pages)
22 March 2016Registered 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 2016Termination of appointment of Steven David Hutton as a director on 1 February 2016 (2 pages)
15 June 2015Annual return made up to 20 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 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Director's details changed for Steven David Hutton on 2 February 2014 (2 pages)
12 November 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Director's details changed for Steven David Hutton on 2 February 2014 (2 pages)
12 November 2014Director's details changed for Steven David Hutton on 2 February 2014 (2 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(14 pages)
1 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)