Advanced company searchLink opens in new window

79 FOUR LIMITED

Company number SC612336

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)
23 Apr 2024 AA Micro company accounts made up to 31 October 2023
06 Nov 2023 PSC04 Change of details for Mr Bobby Finlayson Clyde as a person with significant control on 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
06 Nov 2023 PSC04 Change of details for Mrs Leanne Clyde as a person with significant control on 30 September 2023
06 Nov 2023 CH01 Director's details changed for Mr Bobby Finlayson Clyde on 30 September 2023
06 Nov 2023 CH01 Director's details changed for Mrs Leanne Clyde on 30 September 2023
17 May 2023 AA Micro company accounts made up to 31 October 2022
01 Dec 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 December 2022
11 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
21 Apr 2022 AA Micro company accounts made up to 31 October 2021
07 Dec 2021 PSC04 Change of details for Mrs Leanne Clyde as a person with significant control on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mr Bobby Finlayson Clyde as a person with significant control on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mrs Leanne Clyde on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Bobby Finlayson Clyde on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from 34 Braid Farm Road Edinburgh Midlothian EH10 6LF Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 7 December 2021
02 Dec 2021 CERTNM Company name changed maxlay consultancy LIMITED\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
17 Sep 2020 PSC04 Change of details for Mrs Leanne Clyde as a person with significant control on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr Bobby Finlayson Clyde as a person with significant control on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Mr Bobby Finlayson Clyde on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Mrs Leanne Clyde on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 34 Braid Farm Road Edinburgh Midlothian EH10 6LF on 17 September 2020
19 May 2020 AA Micro company accounts made up to 31 October 2019