Company Name4Front Medical Solutions Limited
Company StatusDissolved
Company NumberSC231822
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)

Business Activity

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

Directors

Director NameMrs Catherine Elizabeth Hannah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Arran Road
Motherwell
Lanarkshire
ML1 3NA
Scotland
Director NameDr Lesley Helen Milne
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProject Manager
Correspondence Address4 Gotterbank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Secretary NameDr Lesley Helen Milne
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleProject Manager
Correspondence Address4 Gotterbank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameMr Christopher Harry Ward Boys
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wakefield Avenue
Edinburgh
Lothian
EH7 6TN
Scotland
Secretary NameMr Inderjit Indy Singh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Spooner Road
Broomhill
Sheffield
South Yorkshire
S10 5BN
Secretary NameMr Inderjit Indy Singh
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Spooner Road
Broomhill
Sheffield
South Yorkshire
S10 5BN
Secretary NameMr Christopher Harry Ward Boys
NationalityBritish
StatusResigned
Appointed27 August 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wakefield Avenue
Edinburgh
Lothian
EH7 6TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 308180
Telephone regionMotherwell

Location

Registered AddressC/O Bannerman Johnstone Maclay
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Catherine Elizabeth Hannah
50.00%
Ordinary
50 at £1Christopher H.w Boys
50.00%
Ordinary

Financials

Year2014
Net Worth£35,471
Cash£71,956
Current Liabilities£44,923

Accounts

Latest Accounts30 November 2023 (4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

14 May 2009Delivered on: 16 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/3, 7 st andrews square, glasgow GLA145114.
Outstanding
27 March 2009Delivered on: 31 March 2009
Satisfied on: 26 May 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
27 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 October 2011Director's details changed for Catherine Elizabeth Docherty on 29 September 2011 (3 pages)
24 October 2011Director's details changed for Catherine Elizabeth Docherty on 29 September 2011 (3 pages)
31 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
31 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Catherine Elizabeth Docherty on 22 May 2010 (2 pages)
28 June 2010Director's details changed for Christopher Boys on 22 May 2010 (2 pages)
28 June 2010Director's details changed for Catherine Elizabeth Docherty on 22 May 2010 (2 pages)
28 June 2010Director's details changed for Christopher Boys on 22 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG (1 page)
6 June 2006Return made up to 22/05/06; full list of members (2 pages)
6 June 2006Return made up to 22/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned;director resigned (1 page)
29 September 2004Secretary resigned;director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002New secretary appointed (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
14 June 2002New director appointed (1 page)
14 June 2002New secretary appointed;new director appointed (1 page)
14 June 2002New director appointed (1 page)
14 June 2002Ad 21/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2002Ad 21/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2002New secretary appointed;new director appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)