Company Name4Sight IT Services Limited
Company StatusDissolved
Company NumberSC478894
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date9 February 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2016(2 years after company formation)
Appointment Duration4 years, 8 months (closed 09 February 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(2 years after company formation)
Appointment Duration4 years, 8 months (closed 09 February 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(2 years after company formation)
Appointment Duration4 years, 8 months (closed 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed16 July 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 09 February 2021)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr William Alastair Chisholm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr William Alastair Chisholm
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Natalie Jane Chisholm
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Natalie Jane Chisholm
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2021Final Gazette dissolved following liquidation (1 page)
9 November 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
7 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
(1 page)
7 March 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to 25 Bothwell Street Glasgow G2 6NL on 7 March 2019 (2 pages)
14 June 2018Accounts for a small company made up to 30 June 2017 (18 pages)
6 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
27 January 2017Registered office address changed from 5 Semple Street Edinburgh EH3 8BL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 5 Semple Street Edinburgh EH3 8BL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 27 January 2017 (1 page)
25 October 2016Appointment of Mr Adam David Amsterdam as a director on 10 June 2016 (2 pages)
25 October 2016Appointment of Mr Adam David Amsterdam as a director on 10 June 2016 (2 pages)
24 October 2016Termination of appointment of Natalie Jane Chisholm as a director on 10 June 2016 (1 page)
24 October 2016Termination of appointment of William Alastair Chisholm as a secretary on 10 June 2016 (1 page)
24 October 2016Termination of appointment of William Alastair Chisholm as a secretary on 10 June 2016 (1 page)
24 October 2016Appointment of Mr Thomas Patrick Carey as a director on 10 June 2016 (2 pages)
24 October 2016Appointment of Mr David John Kelly as a director on 10 June 2016 (2 pages)
24 October 2016Appointment of Mr Thomas Patrick Carey as a director on 10 June 2016 (2 pages)
24 October 2016Appointment of Mr David John Kelly as a director on 10 June 2016 (2 pages)
24 October 2016Termination of appointment of Natalie Jane Chisholm as a director on 10 June 2016 (1 page)
11 October 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2016 (2 pages)
11 October 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2016 (2 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
25 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
5 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
5 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
3 June 2015Termination of appointment of William Alastair Chisholm as a director on 1 October 2014 (1 page)
3 June 2015Appointment of Mrs Natalie Jane Chisholm as a director on 1 October 2014 (2 pages)
3 June 2015Appointment of Mrs Natalie Jane Chisholm as a director on 1 October 2014 (2 pages)
3 June 2015Appointment of Mrs Natalie Jane Chisholm as a director on 1 October 2014 (2 pages)
3 June 2015Termination of appointment of William Alastair Chisholm as a director on 1 October 2014 (1 page)
3 June 2015Termination of appointment of William Alastair Chisholm as a director on 1 October 2014 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(23 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(23 pages)