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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD | Secretary | 02 March 2017 | Active |
C/O Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 10 May 2012 | Active |
250, West George Street, Glasgow, Scotland, G2 4QY | Secretary | 31 March 2016 | Active |
C/O Hogg & Thorburn, Moat House, 14 Gala Park, Galashiels, United Kingdom, TD1 1EX | Director | 10 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-03-04 | Address | Change sail address company with new address. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-03-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.