Company Name4TH Consulting Ltd.
DirectorsMichael William Davey and Claire Euphemia Donaldson
Company StatusActive
Company NumberSC333168
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Davey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMiss Claire Euphemia Donaldson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameCecilia Davey
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleSecretary
Correspondence Address14 The Beeches
Little Blakenham
Ipswich
Suffolk
IP8 4LX
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.4thgroup.co.uk
Telephone0141 4041932
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Euphemia Donaldson
50.00%
Ordinary
1 at £1Michael Davey
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,538
Current Liabilities£92,740

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 November 2023Confirmation statement made on 31 October 2023 with updates (3 pages)
29 January 2023Register inspection address has been changed from Suite 4 103 Byres Road Glasgow G11 5HW Scotland to PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA (1 page)
29 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 31 October 2021 with updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
4 November 2020Register inspection address has been changed from Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA Scotland to Suite 4 103 Byres Road Glasgow G11 5HW (1 page)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Director's details changed for Miss Claire Euphemia Donaldson on 30 April 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 November 2019Change of details for Mr Michael William Davey as a person with significant control on 3 December 2017 (2 pages)
14 November 2019Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 30 April 2019 (2 pages)
14 November 2019Director's details changed for Mr Michael William Davey on 3 December 2017 (2 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Register inspection address has been changed from C/O Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Register inspection address has been changed from C/O Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Director's details changed for Mr Michael William Davey on 12 August 2013 (2 pages)
31 October 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 March 2010 (2 pages)
31 October 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 March 2010 (2 pages)
31 October 2013Director's details changed for Mr Michael William Davey on 12 August 2013 (2 pages)
31 October 2013Director's details changed for Miss Claire Euphemia Donaldson on 1 March 2010 (2 pages)
31 October 2013Termination of appointment of Cecilia Davey as a secretary (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Termination of appointment of Cecilia Davey as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Register inspection address has been changed from C/O Suite 2-25 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland (1 page)
6 November 2012Register inspection address has been changed from C/O Suite 2-25 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Register(s) moved to registered inspection location (1 page)
22 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX on 21 November 2011 (1 page)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Director's details changed for Miss Claire Euphemia Donaldson on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX on 21 November 2011 (1 page)
21 November 2011Director's details changed for Miss Claire Euphemia Donaldson on 21 November 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Claire Euphemia Donaldson as a director (3 pages)
30 March 2010Appointment of Claire Euphemia Donaldson as a director (3 pages)
20 December 2009Director's details changed for Michael Davey on 20 May 2009 (1 page)
20 December 2009Director's details changed for Michael Davey on 20 May 2009 (1 page)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael Davey on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael Davey on 20 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Incorporation (17 pages)