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)
11 Jul 2016 AP01 Appointment of Mr Adam David Amsterdam as a director on 10 June 2016
11 Jul 2016 AP01 Appointment of Mr David John Kelly as a director on 10 June 2016
11 Jul 2016 TM01 Termination of appointment of William Alastair Chisholm as a director on 10 June 2016
11 Jul 2016 TM01 Termination of appointment of Natalie Jane Chisholm as a director on 10 June 2016
11 Jul 2016 TM02 Termination of appointment of Natalie Jane Chisholm as a secretary on 10 June 2016
11 Jul 2016 AP01 Appointment of Mr Thomas Patrick Carey as a director on 10 June 2016
21 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,000
05 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
22 Jun 2013 AD01 Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL United Kingdom on 22 June 2013
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from Exchnage Place 2 5 Semple Street Edinburgh EH3 8BL United Kingdom on 18 June 2012
26 Apr 2012 AD01 Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB on 26 April 2012
10 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Natalie Jane Chisholm on 17 June 2010
15 Jul 2010 CH01 Director's details changed for William Alastair Chisholm on 17 June 2010
15 Jul 2010 CH03 Secretary's details changed for Natalie Jane Chisholm on 17 June 2010