Company Name4 Creative Ltd
Company StatusDissolved
Company NumberSC532443
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Doreen Barbara Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBalgonie House Acer Crescent
Paisley
Renfrewshire
PA2 9LN
Scotland
Director NameMr Paul Richard Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBalgonie House Acer Crescent
Paisley
Renfrewshire
PA2 9LN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 April 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 April 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
5 July 2016Termination of appointment of Paul Richard Joseph as a director on 20 June 2016 (2 pages)
5 July 2016Termination of appointment of Paul Richard Joseph as a director on 20 June 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 104
(6 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 104
(6 pages)
13 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Paul Richard Joseph as a director on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Cosec Limited as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Cosec Limited as a director on 13 April 2016 (1 page)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(29 pages)
13 April 2016Appointment of Mrs Doreen Barbara Smith as a director on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Cosec Limited as a secretary on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Paul Richard Joseph as a director on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 April 2016 (1 page)
13 April 2016Appointment of Mrs Doreen Barbara Smith as a director on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Cosec Limited as a secretary on 13 April 2016 (1 page)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(29 pages)