Company Name4MS Network Solutions Limited
Company StatusActive
Company NumberSC329149
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Previous Name3MS Network Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hugh Angus Mackay
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Moray Place
Aberdeen
AB15 4AG
Scotland
Director NameMr Lorn James Murray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House, 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Steven Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Saddlers Rise Pitmedden
Ellon
AB41 7AD
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Solomon Samuel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEthiopian
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Chapelwell Place
Balmedie
Aberdeen
AB23 8HU
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Website4msnetworks.co.uk
Telephone01224 825088
Telephone regionAberdeen

Location

Registered AddressAmicable House, 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Code 4 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,187,975
Cash£1,050,423
Current Liabilities£661,786

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
27 February 2024Secretary's details changed for Grant Smith Law Practice Limited on 27 February 2024 (1 page)
27 February 2024Change of details for Code 4 Holdings Ltd as a person with significant control on 27 February 2024 (2 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
1 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
17 August 2020Change of details for Mr Steven Murray as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Steven Murray on 4 August 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
26 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 June 2019Change of details for Mr Lorn James Murray as a person with significant control on 6 April 2016 (2 pages)
19 June 2019Director's details changed for Mr Lorn James Murray on 1 June 2012 (2 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Hugh Angus Mackay on 14 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Hugh Angus Mackay on 11 May 2018 (2 pages)
16 May 2018Change of details for Mr Hugh Angus Mackay as a person with significant control on 11 May 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
6 September 2017Notification of Steven Murray as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
6 September 2017Change of details for Mr Lord James Murray as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Hugh Angus Mackay as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Hugh Angus Mackay as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Solomon Samuel as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Lord James Murray as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Lord James Murray as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
6 September 2017Notification of Solomon Samuel as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Lord James Murray as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Steven Murray as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 40
(6 pages)
30 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 40
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
(6 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 40
(6 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 40
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
5 April 2013Termination of appointment of Solomon Samuel as a director (1 page)
5 April 2013Termination of appointment of Solomon Samuel as a director (1 page)
1 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
20 October 2011Second filing of SH01 previously delivered to Companies House (6 pages)
12 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
12 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
12 October 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
12 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
12 October 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
12 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
2 September 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40
  • ANNOTATION A second filed SH01 was registered on 20/10/2011
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40
  • ANNOTATION A second filed SH01 was registered on 20/10/2011
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40
  • ANNOTATION A second filed SH01 was registered on 20/10/2011
(4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 September 2010Director's details changed for Solomon Samuel on 1 January 2010 (2 pages)
16 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Solomon Samuel on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Lorn James Murray on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Lorn James Murray on 1 January 2010 (2 pages)
16 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Steven Murray on 1 January 2010 (2 pages)
16 September 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Hugh Angus Mackay on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Solomon Samuel on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Lorn James Murray on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Steven Murray on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Steven Murray on 1 January 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 September 2009Return made up to 13/08/09; full list of members (5 pages)
7 September 2009Return made up to 13/08/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 October 2008Company name changed 3MS network solutions LTD\certificate issued on 21/10/08 (2 pages)
21 October 2008Company name changed 3MS network solutions LTD\certificate issued on 21/10/08 (2 pages)
7 October 2008Return made up to 13/08/08; full list of members (5 pages)
7 October 2008Return made up to 13/08/08; full list of members (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Ad 16/08/07--------- £ si 3@1=3 £ ic 1/4 (1 page)
16 August 2007Ad 16/08/07--------- £ si 3@1=3 £ ic 1/4 (1 page)
13 August 2007Incorporation (21 pages)
13 August 2007Incorporation (21 pages)