Glasgow
G40 2RH
Scotland
Director Name | Mrs Lynn Jean Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-33 Tobago Street Glasgow G40 2RH Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 November 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Mr Keith Charles Boyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Colin George Barral |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fourply.com |
---|---|
Telephone | 0141 5507444 |
Telephone region | Glasgow |
Registered Address | 21-33 Tobago Street Glasgow G40 2RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Morris 50.00% Ordinary |
---|---|
1 at £1 | Lynn J. Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,183 |
Cash | £1,657 |
Current Liabilities | £811,726 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
2 February 2016 | Delivered on: 15 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
14 February 2005 | Delivered 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 |
2 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
8 May 2018 | Satisfaction of charge SC2154290002 in full (4 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 January 2017 | Termination of appointment of Keith Charles Boyle as a director on 30 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Keith Charles Boyle as a director on 30 November 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Alterations to floating charge SC2154290002 (11 pages) |
3 March 2016 | Alterations to floating charge SC2154290002 (11 pages) |
19 February 2016 | Alterations to floating charge 1 (13 pages) |
19 February 2016 | Alterations to floating charge 1 (13 pages) |
15 February 2016 | Registration of charge SC2154290002, created on 2 February 2016 (11 pages) |
15 February 2016 | Registration of charge SC2154290002, created on 2 February 2016 (11 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Termination of appointment of Ian Black as a director on 21 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Ian Black as a director on 21 November 2015 (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Keith Charles Boyle on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Lynn Jean Morris on 10 March 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Mr Colin George Barral on 28 February 2014 (1 page) |
10 March 2014 | Director's details changed for Alan Gilbert Morris on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Alan Gilbert Morris on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Keith Charles Boyle on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Mr Colin George Barral on 28 February 2014 (1 page) |
10 March 2014 | Director's details changed for Lynn Jean Morris on 10 March 2014 (2 pages) |
10 February 2014 | Appointment of Lynn Jean Morris as a director (3 pages) |
10 February 2014 | Appointment of Lynn Jean Morris as a director (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
15 September 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
9 February 2010 | Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Black on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Black on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Ian Black on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Keith Charles Boyle on 4 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
24 June 2008 | Amended accounts made up to 28 February 2008 (12 pages) |
24 June 2008 | Amended accounts made up to 28 February 2008 (12 pages) |
12 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
8 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
29 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 March 2001 | Company name changed fast forward building services l td.\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed fast forward building services l td.\certificate issued on 06/03/01 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
5 February 2001 | Incorporation (16 pages) |
5 February 2001 | Incorporation (16 pages) |