4TH DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Michael William Davey on 2021-02-01

View Document

05/08/215 August 2021 Director's details changed for Miss Claire Euphemia Donaldson on 2021-08-01

View Document

05/08/215 August 2021 Register inspection address has been changed from 23 Suite 1a 23 Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 01/05/2019

View Document

07/05/207 May 2020 SAIL ADDRESS CHANGED FROM: SUITE 5B 23 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW G4 9XA SCOTLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 01/01/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 01/01/2016

View Document

18/03/1618 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 01/01/2016

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 SAIL ADDRESS CREATED

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 31/10/2011

View Document

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM DAVEY

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MISS CLAIRE EUPHEMIA DONALDSON

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 4/2 77 PORT DUNDAS ROAD GLASGOW G4 0HF UNITED KINGDOM

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company