About

Registered Number: SC262669
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 145 St. Vincent Street, 6th Floor, Glasgow, G2 5JF

 

Based in Glasgow, 4 Way Investments Ltd was registered on 29 January 2004, it has a status of "Dissolved". We don't know the number of employees at 4 Way Investments Ltd. Isaacs, Edward is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAACS, Edward 09 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 03 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 26 February 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
AA - Annual Accounts 30 November 2009
410(Scot) - N/A 11 March 2009
410(Scot) - N/A 11 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
410(Scot) - N/A 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
CERTNM - Change of name certificate 26 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 10 March 2009 Outstanding

N/A

Standard security 10 March 2009 Outstanding

N/A

Standard security 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.