About

Registered Number: SC366748
Date of Incorporation: 13/10/2009 (14 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Four Chapel Street Ltd was established in 2009, it's status in the Companies House registry is set to "Liquidation". The current directors of Four Chapel Street Ltd are listed as Brian Reid Ltd., Hansen, Carl Henning, Hansen, Robin Jemima in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Carl Henning 13 October 2009 20 January 2011 1
HANSEN, Robin Jemima 13 October 2009 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 13 October 2009 13 October 2009 1

Filing History

Document Type Date
WU15(Scot) - N/A 26 August 2020
AD01 - Change of registered office address 10 June 2019
WU01(Scot) - N/A 10 June 2019
DISS16(SOAS) - N/A 24 October 2018
AP01 - Appointment of director 28 September 2018
PSC07 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AD01 - Change of registered office address 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
PSC01 - N/A 18 October 2017
AA - Annual Accounts 16 October 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 22 August 2016
RT01 - Application for administrative restoration to the register 22 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 23 July 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 26 June 2013
RT01 - Application for administrative restoration to the register 26 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 15 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 17 May 2011
CERTNM - Change of name certificate 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
CERTNM - Change of name certificate 11 December 2009
RESOLUTIONS - N/A 11 December 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 21 October 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.