4 Way Investments Limited

General information

Name:

4 Way Investments Ltd

Office Address:

145 St. Vincent Street 6th Floor G2 5JF Glasgow

Number: SC262669

Incorporation date: 2004-01-29

Dissolution date: 2017-07-25

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as 4 Way Investments was created on Thursday 29th January 2004 as a private limited company. This business registered office was registered in Glasgow on 145 St. Vincent Street, 6th Floor. The address zip code is G2 5JF. The company registration number for 4 Way Investments Limited was SC262669. 4 Way Investments Limited had been in business for thirteen years until dissolution date on Tuesday 25th July 2017. 20 years from now the firm changed its business name from Macnewco One Hundred And Eleven to 4 Way Investments Limited.

The details describing the company's executives reveals that the last three directors were: Fergus M., Brian M. and Edward I. who assumed their respective positions on Monday 9th February 2004.

  • Previous company's names
  • 4 Way Investments Limited 2004-02-26
  • Macnewco One Hundred And Eleven Limited 2004-01-29

Financial data based on annual reports

Company staff

Fergus M.

Role: Director

Appointed: 09 February 2004

Latest update: 25 March 2024

Brian M.

Role: Director

Appointed: 09 February 2004

Latest update: 25 March 2024

Edward I.

Role: Director

Appointed: 09 February 2004

Latest update: 25 March 2024

Joyce W.

Role: Nominee Director

Appointed: 29 January 2004

Latest update: 25 March 2024

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 12 February 2018
Confirmation statement last made up date 29 January 2017
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 October 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 October 2016
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, July 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies