Company NameT4S Land Services Ltd
Company StatusDissolved
Company NumberSC467372
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Angus Colin Crabbie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 C/O Griffiths Wilcock & Co.
Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr James Robertson Stevenson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleTree Surgeon/ Entrepreneur
Country of ResidenceScotland
Correspondence Address24 C/O Griffiths Wilcock & Co.
Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Gavin Iain Gall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleHorticulturist/Landscaper
Country of ResidenceScotland
Correspondence AddressSuite 3 West Philipstoun Steading
Old Philipstoun
Linlithgow
West Lothian
EH49 7RY
Scotland

Contact

Websitet4slandservices.co.uk
Telephone07 762716000
Telephone regionMobile

Location

Registered Address24 C/O Griffiths Wilcock & Co.
Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Angus Colin Crabbie
50.00%
Ordinary
50 at £1James Robertson Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,831
Cash£19,448
Current Liabilities£57,836

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 February 2015Delivered on: 26 February 2015
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Bond & floating charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery see the bond and floating charge for full details.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018Application to strike the company off the register (3 pages)
1 June 2018Registered office address changed from Suite 3 West Philipstoun Steading Old Philipstoun Linlithgow West Lothian EH49 7RY to 24 C/O Griffiths Wilcock & Co. Sandyford Place Glasgow G3 7NG on 1 June 2018 (1 page)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
9 October 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
9 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 February 2015Registration of charge SC4673720001, created on 26 February 2015 (17 pages)
26 February 2015Registration of charge SC4673720001, created on 26 February 2015 (17 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
24 October 2014Termination of appointment of Gavin Iain Gall as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Gavin Iain Gall as a director on 30 September 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)