Company NameFour Blind Mice Limited
Company StatusDissolved
Company NumberSC423781
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Christine Weir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Daniel Richard Tingley
StatusClosed
Appointed02 March 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Colin Traynor Weir
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hogg & Thorburn, Moat House 14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Secretary NameMartin David McLellan
StatusResigned
Appointed31 March 2016(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address250 West George Street
Glasgow
Lanarkshire
G2 4QY
Scotland

Location

Registered AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Christine Weir
50.00%
Ordinary
1 at £1Colin Traynor Weir
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 March 2021Register inspection address has been changed to C/O Hogg & Thorbrn Moat House 14 Gala Park Galashiels TD1 1EX (2 pages)
24 February 2021Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 February 2021 (2 pages)
29 January 2021Notification of Colin Traynor Weir as a person with significant control on 27 December 2019 (2 pages)
9 November 2020Termination of appointment of Colin Traynor Weir as a director on 27 December 2019 (1 page)
23 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
19 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
14 May 2020Cessation of Colin Traynor Weir as a person with significant control on 27 December 2019 (1 page)
17 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 September 2017Change of details for Mr Colin Traynor Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Director's details changed for Mr Colin Traynor Weir on 7 September 2017 (2 pages)
7 September 2017Change of details for Mrs Christine Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Change of details for Mr Colin Traynor Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Director's details changed for Mr Colin Traynor Weir on 7 September 2017 (2 pages)
7 September 2017Notification of Carole Anne Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Notification of James Douglas Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Director's details changed for Mrs Christine Weir on 7 September 2017 (2 pages)
7 September 2017Change of details for Mrs Christine Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Notification of James Douglas Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Notification of Carole Anne Weir as a person with significant control on 11 October 2016 (2 pages)
7 September 2017Director's details changed for Mrs Christine Weir on 7 September 2017 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
10 March 2017Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 10 March 2017 (1 page)
9 March 2017Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages)
9 March 2017Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages)
9 March 2017Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page)
1 March 2017Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 22.00
(4 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 22.00
(4 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
14 April 2016Appointment of Martin David Mclellan as a secretary on 31 March 2016 (3 pages)
14 April 2016Appointment of Martin David Mclellan as a secretary on 31 March 2016 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
12 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
12 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2012Incorporation (22 pages)
10 May 2012Incorporation (22 pages)