UKBizDB.co.uk

FOUR BLIND MICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Blind Mice Limited. The company was founded 12 years ago and was given the registration number SC423781. The firm's registered office is in GALASHIELS. You can find them at C/o Hogg & Thorburn, Moat House, 14 Gala Park, Galashiels, Scottish Borders. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:FOUR BLIND MICE LIMITED
Company Number:SC423781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:C/o Hogg & Thorburn, Moat House, 14 Gala Park, Galashiels, Scottish Borders, United Kingdom, TD1 1EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Secretary02 March 2017Active
C/O Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Director10 May 2012Active
250, West George Street, Glasgow, Scotland, G2 4QY

Secretary31 March 2016Active
C/O Hogg & Thorburn, Moat House, 14 Gala Park, Galashiels, United Kingdom, TD1 1EX

Director10 May 2012Active

People with Significant Control

The Executors Of The Late Colin Traynor Weir
Notified on:27 December 2019
Status:Active
Date of birth:May 1947
Nationality:Scottish
Address:C/O Mazars Llp, Apex 2, Edinburgh, EH12 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Douglas Weir
Notified on:11 October 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:C/O Mazars Llp, Apex 2, Edinburgh, EH12 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Carole Anne Weir
Notified on:11 October 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:C/O Mazars Llp, Apex 2, Edinburgh, EH12 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Traynor Weir
Notified on:10 May 2016
Status:Active
Date of birth:May 1947
Nationality:Scottish
Country of residence:United Kingdom
Address:C/O Hogg & Thorburn, Moat House, 14 Gala Park, Galashiels, United Kingdom, TD1 1EX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Weir
Notified on:10 May 2016
Status:Active
Date of birth:December 1955
Nationality:Scottish
Address:C/O Mazars Llp, Apex 2, Edinburgh, EH12 5HD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-04Address

Change sail address company with new address.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-09-07Officers

Change person director company with change date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download
2017-03-09Address

Change registered office address company with date old address new address.

Download
2017-03-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.