Advanced company searchLink opens in new window

4SIGHT FINANCIAL SOFTWARE LIMITED

Company number SC251277

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Jul 2020 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ United Kingdom to 25 Bothwell Street Glasgow G2 6NL on 6 July 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-24
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 TM01 Termination of appointment of Thomas Patrick Carey as a director on 16 June 2020
17 Jun 2020 TM01 Termination of appointment of David John Kelly as a director on 17 June 2020
19 Feb 2020 CH01 Director's details changed for Mr Adam David Amsterdam on 18 February 2020
21 Oct 2019 SH20 Statement by Directors
21 Oct 2019 SH19 Statement of capital on 21 October 2019
  • GBP 1
21 Oct 2019 CAP-SS Solvency Statement dated 27/06/19
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account to nil 28/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 1,622
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
01 Apr 2019 AA Accounts for a small company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 30 June 2017
14 Jul 2017 PSC02 Notification of Broadridge Financial Solutions Limited as a person with significant control on 30 June 2016
14 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
27 Jan 2017 AD01 Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 50 Lothian Road Edinburgh EH3 9WJ on 27 January 2017
11 Oct 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,620
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1,620
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,080