Company NameFourm & A Limited
Company StatusDissolved
Company NumberSC423927
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Iain McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Graham McLelland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr John Scrimger McLaren
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Thomas William Stevenson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

475 at £0.1Four M Chartered Accountants
47.50%
Ordinary
175 at £0.1Graham Mclelland
17.50%
Ordinary
175 at £0.1Iain Mcbride
17.50%
Ordinary
175 at £0.1Morag Ann Davie
17.50%
Ordinary

Financials

Year2014
Net Worth£95
Current Liabilities£5

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(6 pages)
20 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(6 pages)
16 April 2013Termination of appointment of John Mclaren as a director (1 page)
16 April 2013Termination of appointment of John Mclaren as a director (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2012Termination of appointment of Thomas Stevenson as a director (2 pages)
30 July 2012Termination of appointment of Thomas Stevenson as a director (2 pages)
11 May 2012Incorporation (33 pages)
11 May 2012Incorporation (33 pages)