Company NameFourply Ltd.
DirectorsAlan Gilbert Morris and Lynn Jean Morris
Company StatusActive
Company NumberSC215429
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 1 month ago)
Previous NameFast Forward Building Services Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Gilbert Morris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21-33 Tobago Street
Glasgow
G40 2RH
Scotland
Director NameMrs Lynn Jean Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-33 Tobago Street
Glasgow
G40 2RH
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameMr Keith Charles Boyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(14 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefourply.com
Telephone0141 5507444
Telephone regionGlasgow

Location

Registered Address21-33 Tobago Street
Glasgow
G40 2RH
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Morris
50.00%
Ordinary
1 at £1Lynn J. Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£499,183
Cash£1,657
Current Liabilities£811,726

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

2 February 2016Delivered on: 15 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 February 2005Delivered on: 23 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
20 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
22 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
8 May 2018Satisfaction of charge SC2154290002 in full (4 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 January 2017Termination of appointment of Keith Charles Boyle as a director on 30 November 2016 (1 page)
20 January 2017Termination of appointment of Keith Charles Boyle as a director on 30 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
3 March 2016Alterations to floating charge SC2154290002 (11 pages)
3 March 2016Alterations to floating charge SC2154290002 (11 pages)
19 February 2016Alterations to floating charge 1 (13 pages)
19 February 2016Alterations to floating charge 1 (13 pages)
15 February 2016Registration of charge SC2154290002, created on 2 February 2016 (11 pages)
15 February 2016Registration of charge SC2154290002, created on 2 February 2016 (11 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Termination of appointment of Ian Black as a director on 21 November 2015 (1 page)
23 November 2015Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages)
23 November 2015Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages)
23 November 2015Termination of appointment of Ian Black as a director on 21 November 2015 (1 page)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Director's details changed for Mr Keith Charles Boyle on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Lynn Jean Morris on 10 March 2014 (2 pages)
10 March 2014Secretary's details changed for Mr Colin George Barral on 28 February 2014 (1 page)
10 March 2014Director's details changed for Alan Gilbert Morris on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Alan Gilbert Morris on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Keith Charles Boyle on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Secretary's details changed for Mr Colin George Barral on 28 February 2014 (1 page)
10 March 2014Director's details changed for Lynn Jean Morris on 10 March 2014 (2 pages)
10 February 2014Appointment of Lynn Jean Morris as a director (3 pages)
10 February 2014Appointment of Lynn Jean Morris as a director (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
15 September 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
9 February 2010Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Black on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Black on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Ian Black on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
24 June 2008Amended accounts made up to 28 February 2008 (12 pages)
24 June 2008Amended accounts made up to 28 February 2008 (12 pages)
12 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
8 May 2008Return made up to 05/02/08; full list of members (4 pages)
8 May 2008Return made up to 05/02/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 05/02/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 05/02/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
7 March 2005Return made up to 05/02/05; full list of members (6 pages)
7 March 2005Return made up to 05/02/05; full list of members (6 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 February 2004Return made up to 05/02/04; full list of members (6 pages)
24 February 2004Return made up to 05/02/04; full list of members (6 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 February 2003Return made up to 05/02/03; full list of members (6 pages)
24 February 2003Return made up to 05/02/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
6 March 2001Company name changed fast forward building services l td.\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed fast forward building services l td.\certificate issued on 06/03/01 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
5 February 2001Incorporation (16 pages)
5 February 2001Incorporation (16 pages)