THE FOUR ACES (WHIFFLET) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/10/1914 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

30/11/1130 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES FULLARTON

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FULLARTON

View Document

07/12/107 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES FULLARTON / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FULLARTON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULLARTON / 01/10/2009

View Document

24/08/0924 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ORDER OF COURT - RESTORATION 18/02/04

View Document

15/03/0215 March 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/0123 November 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/0111 October 2001 APPLICATION FOR STRIKING-OFF

View Document

25/07/0125 July 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/07/0125 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/0122 June 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/018 May 2001 APPLICATION FOR STRIKING-OFF

View Document

07/01/017 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

06/05/996 May 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

06/08/966 August 1996 PARTIC OF MORT/CHARGE *****

View Document

24/07/9624 July 1996 PARTIC OF MORT/CHARGE *****

View Document

25/03/9625 March 1996 PARTIC OF MORT/CHARGE *****

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 PARTIC OF MORT/CHARGE *****

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: C/O SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED

View Document

14/10/9314 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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