Broughty Ferry
Dundee
Angus
DD5 1NB
Scotland
Secretary Name | Alison Jane Hart |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
Director Name | Mrs Morag Ann Davie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
Director Name | Mr Iain McBride |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
Director Name | Mr John Scrimger McLaren |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
Website | four-m.co.uk |
---|---|
Telephone | 01382 480488 |
Telephone region | Dundee |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee Angus DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fourm Chartered Accountants 25.00% Ordinary |
---|---|
1 at £1 | Graham Mclelland 25.00% Ordinary |
1 at £1 | Iain Mcbride 25.00% Ordinary |
1 at £1 | Morag Davie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,644 |
Cash | £3,305 |
Current Liabilities | £14,803 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
3 November 2020 | Change of details for Mr Graham Mclealland as a person with significant control on 2 November 2020 (2 pages) |
---|---|
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages) |
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Graham Mclelland on 1 July 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Appointment of Mrs Morag Ann Davie as a director (2 pages) |
17 April 2013 | Appointment of Mr Iain Mcbride as a director (2 pages) |
17 April 2013 | Appointment of Mr Iain Mcbride as a director (2 pages) |
17 April 2013 | Appointment of Mrs Morag Ann Davie as a director (2 pages) |
1 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
1 April 2013 | Termination of appointment of John Mclaren as a director (1 page) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Mr John Scrimger Mclaren on 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Mr Graham Mclelland on 31 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Graham Mclelland on 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Mr John Scrimger Mclaren on 31 October 2012 (2 pages) |
5 November 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Graham Mclelland on 1 August 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 July 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
14 July 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
20 January 2010 | Appointment of Alison Jane Hart as a secretary (3 pages) |
20 January 2010 | Appointment of Alison Jane Hart as a secretary (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
2 November 2009 | Incorporation (23 pages) |
2 November 2009 | Incorporation (23 pages) |