Company NameFour Support Limited
Company StatusActive - Proposal to Strike off
Company NumberSC367884
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham McLelland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Secretary NameAlison Jane Hart
NationalityBritish
StatusCurrent
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Director NameMr Iain McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Director NameMr John Scrimger McLaren
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland

Contact

Websitefour-m.co.uk
Telephone01382 480488
Telephone regionDundee

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fourm Chartered Accountants
25.00%
Ordinary
1 at £1Graham Mclelland
25.00%
Ordinary
1 at £1Iain Mcbride
25.00%
Ordinary
1 at £1Morag Davie
25.00%
Ordinary

Financials

Year2014
Net Worth£21,644
Cash£3,305
Current Liabilities£14,803

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Change of details for Mr Graham Mclealland as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 6
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 6
(4 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages)
16 November 2015Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(5 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Appointment of Mrs Morag Ann Davie as a director (2 pages)
17 April 2013Appointment of Mr Iain Mcbride as a director (2 pages)
17 April 2013Appointment of Mr Iain Mcbride as a director (2 pages)
17 April 2013Appointment of Mrs Morag Ann Davie as a director (2 pages)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr John Scrimger Mclaren on 31 October 2012 (2 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr Graham Mclelland on 31 October 2012 (2 pages)
8 November 2012Director's details changed for Mr Graham Mclelland on 31 October 2012 (2 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr John Scrimger Mclaren on 31 October 2012 (2 pages)
5 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
5 November 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 July 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
14 July 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 4
(4 pages)
20 January 2010Appointment of Alison Jane Hart as a secretary (3 pages)
20 January 2010Appointment of Alison Jane Hart as a secretary (3 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 4
(4 pages)
2 November 2009Incorporation (23 pages)
2 November 2009Incorporation (23 pages)