Advanced company searchLink opens in new window

4SIGHT IT SERVICES LIMITED

Company number SC478894

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Mar 2019 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom to 25 Bothwell Street Glasgow G2 6NL on 7 March 2019
07 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
14 Jun 2018 AA Accounts for a small company made up to 30 June 2017
06 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
15 Jun 2017 CS01 Confirmation statement made on 30 May 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 5 Semple Street Edinburgh EH3 8BL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 27 January 2017
25 Oct 2016 AP01 Appointment of Mr Adam David Amsterdam as a director on 10 June 2016
24 Oct 2016 TM02 Termination of appointment of William Alastair Chisholm as a secretary on 10 June 2016
24 Oct 2016 AP01 Appointment of Mr Thomas Patrick Carey as a director on 10 June 2016
24 Oct 2016 AP01 Appointment of Mr David John Kelly as a director on 10 June 2016
24 Oct 2016 TM01 Termination of appointment of Natalie Jane Chisholm as a director on 10 June 2016
11 Oct 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2016
27 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
21 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
05 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
03 Jun 2015 TM01 Termination of appointment of William Alastair Chisholm as a director on 1 October 2014
03 Jun 2015 AP01 Appointment of Mrs Natalie Jane Chisholm as a director on 1 October 2014
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 1