Advanced company searchLink opens in new window

4CONSULTING LIMITED

Company number SC214710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 138 East Trinity Road Edinburgh EH5 3PR to Victoria House 58 Victoria Road Kirkcaldy Fife KY1 1DQ on 27 January 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 TM01 Termination of appointment of Peter Siviter as a director on 31 March 2016
19 Jan 2016 AP03 Appointment of Mr Richard Marsh as a secretary on 18 January 2016
19 Jan 2016 TM02 Termination of appointment of Ralph Mcilroy Leishman as a secretary on 18 January 2016
19 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 35,000
19 Jan 2016 AP03 Appointment of Mr Ralph Mcilroy Leishman as a secretary on 18 January 2016
19 Jan 2016 TM02 Termination of appointment of Alexander Ogilvie Pratt as a secretary on 18 January 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 35,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 TM01 Termination of appointment of Michiel Erasmus as a director
10 Feb 2014 AP01 Appointment of Mr Peter Siviter as a director
03 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 35,000
03 Feb 2014 AP01 Appointment of Mr Richard James Marsh as a director
03 Feb 2014 AP01 Appointment of Mrs Mary Fiona Leishman as a director
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 30 March 2012
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Fiona Ballantyne as a director
24 Nov 2011 AD01 Registered office address changed from 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 24 November 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011