Company Name4-Sight Planning Services Limited
DirectorSteven Scanlan
Company StatusActive
Company NumberSC183904
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Scanlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge 28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
Secretary NameJulie Scanlan
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleSecretary
Correspondence AddressThe Old Forge 28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJulie Whyte
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 May 2002)
RoleCompany Director
Correspondence Address3 Craigston Avenue
Ellon
Aberdeenshire
AB41 9JW
Scotland

Location

Registered AddressThe Old Forge 28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26 at £1Steven Scanlan
52.00%
Ordinary
24 at £1Julie Scanlan
48.00%
Ordinary

Financials

Year2014
Net Worth-£92,529
Cash£1,042
Current Liabilities£6,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

28 September 2007Delivered on: 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 37 crathie drive, thornwood, glasgow.
Outstanding

Filing History

20 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 June 2021Registered office address changed from 28 Field Road Clarkston Glasgow G76 8SE Scotland to The Old Forge 28 Field Road Clarkston Glasgow G76 8SE on 28 June 2021 (1 page)
14 June 2021Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR to 28 Field Road Clarkston Glasgow G76 8SE on 14 June 2021 (1 page)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(3 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(3 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(3 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
11 May 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 2 Ardgith Road Ellon Aberdeenshire AB41 9YF on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 2 Ardgith Road Ellon Aberdeenshire AB41 9YF on 12 April 2010 (1 page)
9 April 2010Director's details changed for Steven Scanlan on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page)
9 April 2010Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page)
9 April 2010Secretary's details changed for Julie Scanlan on 1 October 2009 (1 page)
9 April 2010Director's details changed for Steven Scanlan on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Steven Scanlan on 1 October 2009 (2 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
6 April 2006Return made up to 17/03/06; full list of members (2 pages)
6 April 2006Return made up to 17/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 17/03/05; full list of members (6 pages)
14 April 2005Return made up to 17/03/05; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
25 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
26 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 November 2001Registered office changed on 07/11/01 from: 12 clifford street glasgow G51 1NT (1 page)
7 November 2001Registered office changed on 07/11/01 from: 12 clifford street glasgow G51 1NT (1 page)
15 May 2001Ad 20/04/01--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 May 2001Ad 20/04/01--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 17/03/00; full list of members (6 pages)
6 April 2000Return made up to 17/03/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (17 pages)
13 August 1999Full accounts made up to 31 March 1999 (17 pages)
10 March 1999Return made up to 17/03/99; full list of members (6 pages)
10 March 1999Return made up to 17/03/99; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
17 March 1998Incorporation (16 pages)
17 March 1998Incorporation (16 pages)