About

Registered Number: SC052668
Date of Incorporation: 23/03/1973 (51 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 9 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

 

Founded in 1973, Dormant (G4) Ltd are based in Edinburgh. The company has 2 directors listed as Massey, Joanne Elizabeth, Miller, George Grassie in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, George Grassie N/A 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
OC-DV - Order of Court - dissolution void 15 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2012
4.26(Scot) - N/A 17 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 06 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 06 September 2011
AD01 - Change of registered office address 16 August 2011
RESOLUTIONS - N/A 10 August 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 23 July 2010
AA - Annual Accounts 21 July 2010
CERTNM - Change of name certificate 09 July 2010
RESOLUTIONS - N/A 09 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 12 March 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 30 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
RESOLUTIONS - N/A 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 20 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
RESOLUTIONS - N/A 02 February 2009
410(Scot) - N/A 14 January 2009
410(Scot) - N/A 08 January 2009
363a - Annual Return 28 March 2008
AUD - Auditor's letter of resignation 17 March 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 01 February 2007
CERTNM - Change of name certificate 25 January 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 18 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 09 March 2003
AUD - Auditor's letter of resignation 31 July 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 March 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 26 March 2001
CERTNM - Change of name certificate 05 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 April 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 22 February 1996
288 - N/A 17 July 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 17 March 1995
288 - N/A 07 July 1994
288 - N/A 15 June 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 13 April 1993
288 - N/A 15 February 1993
288 - N/A 14 September 1992
AA - Annual Accounts 03 April 1992
363s - Annual Return 03 April 1992
288 - N/A 24 February 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 23 April 1990
288 - N/A 11 March 1990
288 - N/A 13 May 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
CERTNM - Change of name certificate 15 June 1988
288 - N/A 19 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
288 - N/A 22 May 1986
410(Scot) - N/A 24 April 1984
410(Scot) - N/A 17 October 1980
410(Scot) - N/A 20 November 1978
NEWINC - New incorporation documents 23 March 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Fully Satisfied

N/A

Floating charge 30 December 2008 Fully Satisfied

N/A

Letter of offset 10 April 1984 Fully Satisfied

N/A

Letter of offset 13 October 1980 Fully Satisfied

N/A

Letter of offset 14 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.