4TH DEVELOPMENTS (JOHNSTONE) LIMITED

Register to unlock more data on OkredoRegister

4TH DEVELOPMENTS (JOHNSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC395766

Incorporation date

18/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon07/03/2023
Final Gazette dissolved following liquidation
dot icon07/12/2022
Final account prior to dissolution in MVL (final account attached)
dot icon07/02/2020
Resolutions
dot icon14/11/2019
Director's details changed for Miss Claire Euphemia Donaldson on 2019-04-30
dot icon14/11/2019
Director's details changed for Mr Michael William Davey on 2017-12-03
dot icon14/11/2019
Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 2019-04-30
dot icon14/11/2019
Change of details for Mr Michael William Davey as a person with significant control on 2017-12-03
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon14/12/2018
Satisfaction of charge SC3957660002 in full
dot icon14/12/2018
Satisfaction of charge SC3957660003 in full
dot icon14/12/2018
Satisfaction of charge SC3957660004 in full
dot icon14/12/2018
Satisfaction of charge SC3957660001 in full
dot icon14/12/2018
Satisfaction of charge SC3957660005 in full
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-03-18 with updates
dot icon29/01/2018
Registration of charge SC3957660005, created on 2018-01-26
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Registration of charge SC3957660004, created on 2017-08-25
dot icon21/08/2017
Registration of charge SC3957660001, created on 2017-08-18
dot icon21/08/2017
Registration of charge SC3957660002, created on 2017-08-18
dot icon21/08/2017
Registration of charge SC3957660003, created on 2017-08-18
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon19/05/2017
Resolutions
dot icon13/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/03/2016
Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 5B 23 Eagle Street Craighall Business Park Glasgow G4 9XA
dot icon18/03/2016
Director's details changed for Mr Michael William Davey on 2016-01-01
dot icon18/03/2016
Director's details changed for Miss Claire Euphemia Donaldson on 2016-01-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon25/03/2013
Director's details changed for Miss Claire Euphemia Donaldson on 2012-05-01
dot icon25/03/2013
Director's details changed for Mr Michael William Davey on 2012-05-01
dot icon25/03/2013
Register(s) moved to registered office address
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/03/2012
Register(s) moved to registered inspection location
dot icon27/03/2012
Director's details changed for Mr Michael William Davey on 2011-10-17
dot icon27/03/2012
Director's details changed for Miss Claire Euphemia Donaldson on 2011-10-17
dot icon27/03/2012
Register inspection address has been changed
dot icon16/08/2011
Appointment of Miss Claire Euphemia Donaldson as a director
dot icon16/08/2011
Appointment of Mr Michael William Davey as a director
dot icon07/06/2011
Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 2011-06-07
dot icon23/03/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon23/03/2011
Termination of appointment of Stephen Mabbott as a director
dot icon18/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Claire Euphemia
Director
18/03/2011 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4TH DEVELOPMENTS (JOHNSTONE) LIMITED

4TH DEVELOPMENTS (JOHNSTONE) LIMITED is an(a) Dissolved company incorporated on 18/03/2011 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4TH DEVELOPMENTS (JOHNSTONE) LIMITED?

toggle

4TH DEVELOPMENTS (JOHNSTONE) LIMITED is currently Dissolved. It was registered on 18/03/2011 and dissolved on 07/03/2023.

Where is 4TH DEVELOPMENTS (JOHNSTONE) LIMITED located?

toggle

4TH DEVELOPMENTS (JOHNSTONE) LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does 4TH DEVELOPMENTS (JOHNSTONE) LIMITED do?

toggle

4TH DEVELOPMENTS (JOHNSTONE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4TH DEVELOPMENTS (JOHNSTONE) LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved following liquidation.