Glasgow
G40 2RH
Scotland
Director Name | Iain Gardner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bellwood Street Glasgow Lanarkshire G41 3EU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 | Fourply LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226 |
Cash | £1,040 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 November 2017 | Notification of Fourply Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Fourply Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 November 2014 | Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
25 November 2014 | Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 December 2013 | Director's details changed for Alan Gilbert Morris on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Alan Gilbert Morris on 13 December 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Mr Colin George Barral on 13 December 2013 (1 page) |
13 December 2013 | Secretary's details changed for Mr Colin George Barral on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Iain Gardner as a director (1 page) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Iain Gardner as a director (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2010 | Appointment of Iain Gardner as a director (1 page) |
4 February 2010 | Appointment of Iain Gardner as a director (1 page) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Alan Gilbert Morris on 17 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Alan Gilbert Morris on 17 November 2009 (2 pages) |
3 February 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
3 February 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
4 February 2009 | Director appointed alan gilbert morris (2 pages) |
4 February 2009 | Director appointed alan gilbert morris (2 pages) |
26 January 2009 | Secretary appointed colin george barral (1 page) |
26 January 2009 | Secretary appointed colin george barral (1 page) |
20 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
20 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 November 2008 | Incorporation (18 pages) |
17 November 2008 | Incorporation (18 pages) |