Aberdeen
AB15 4AG
Scotland
Director Name | Mr Lorn James Murray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Director Name | Mr Steven Murray |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Saddlers Rise Pitmedden Ellon AB41 7AD Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Solomon Samuel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Chapelwell Place Balmedie Aberdeen AB23 8HU Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | 4msnetworks.co.uk |
---|---|
Telephone | 01224 825088 |
Telephone region | Aberdeen |
Registered Address | Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Code 4 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,187,975 |
Cash | £1,050,423 |
Current Liabilities | £661,786 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 February 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
27 February 2024 | Secretary's details changed for Grant Smith Law Practice Limited on 27 February 2024 (1 page) |
27 February 2024 | Change of details for Code 4 Holdings Ltd as a person with significant control on 27 February 2024 (2 pages) |
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
1 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Mr Steven Murray as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Steven Murray on 4 August 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
26 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 June 2019 | Change of details for Mr Lorn James Murray as a person with significant control on 6 April 2016 (2 pages) |
19 June 2019 | Director's details changed for Mr Lorn James Murray on 1 June 2012 (2 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Hugh Angus Mackay on 14 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr Hugh Angus Mackay on 11 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr Hugh Angus Mackay as a person with significant control on 11 May 2018 (2 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
6 September 2017 | Notification of Steven Murray as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
6 September 2017 | Change of details for Mr Lord James Murray as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Hugh Angus Mackay as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Hugh Angus Mackay as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Solomon Samuel as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Lord James Murray as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Lord James Murray as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
6 September 2017 | Notification of Solomon Samuel as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Lord James Murray as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Steven Murray as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
30 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
5 April 2013 | Termination of appointment of Solomon Samuel as a director (1 page) |
5 April 2013 | Termination of appointment of Solomon Samuel as a director (1 page) |
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 October 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
12 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
12 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
12 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
16 September 2010 | Director's details changed for Solomon Samuel on 1 January 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Solomon Samuel on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Lorn James Murray on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Lorn James Murray on 1 January 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Steven Murray on 1 January 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Solomon Samuel on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Lorn James Murray on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Steven Murray on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Steven Murray on 1 January 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 October 2008 | Company name changed 3MS network solutions LTD\certificate issued on 21/10/08 (2 pages) |
21 October 2008 | Company name changed 3MS network solutions LTD\certificate issued on 21/10/08 (2 pages) |
7 October 2008 | Return made up to 13/08/08; full list of members (5 pages) |
7 October 2008 | Return made up to 13/08/08; full list of members (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Ad 16/08/07--------- £ si 3@1=3 £ ic 1/4 (1 page) |
16 August 2007 | Ad 16/08/07--------- £ si 3@1=3 £ ic 1/4 (1 page) |
13 August 2007 | Incorporation (21 pages) |
13 August 2007 | Incorporation (21 pages) |