Company NameFourm Accounting Services Limited
Company StatusActive
Company NumberSC383269
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Charles David Cruickshank
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Christopher Mark Cruickshank
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Graham McLelland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(5 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Iain McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(5 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMiss Shona Bryce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr John Scrimger McLaren
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Elcho Drive Broughty Ferry
Dundee
DD5 3TB
Scotland
Director NameMiss Karen Margaret Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Fourm Ca
51.00%
Ordinary
49 at £1Christopher Cruickshank
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,323
Cash£7,919
Current Liabilities£36,462

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

1 April 2011Delivered on: 6 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
8 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 8 February 2019 (1 page)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 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)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Director's details changed for Mr Graham Mclelland on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Mark Cruickshank on 11 January 2015 (2 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Director's details changed for Mr Charles David Cruickshank on 6 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Mark Cruickshank on 11 January 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(8 pages)
20 September 2013Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 pages)
20 September 2013Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 pages)
20 September 2013Director's details changed for Mr Graham Mclelland on 1 December 2012 (2 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)
1 April 2013Appointment of Miss Karen Margaret Henderson as a director (2 pages)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
1 April 2013Appointment of Miss Karen Margaret Henderson as a director (2 pages)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
24 August 2011Director's details changed for Mr Graham Mclelland on 13 July 2011 (2 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
24 August 2011Director's details changed for Mr Graham Mclelland on 13 July 2011 (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 3 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom on 11 March 2011 (1 page)
9 February 2011Appointment of Morag Ann Davie as a director (3 pages)
9 February 2011Appointment of Morag Ann Davie as a director (3 pages)
9 February 2011Appointment of Iain Mcbride as a director (3 pages)
9 February 2011Appointment of Iain Mcbride as a director (3 pages)
31 December 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 100
(4 pages)
31 December 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
31 December 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
31 December 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 100
(4 pages)
31 December 2010Statement of capital following an allotment of shares on 8 August 2010
  • GBP 100
(4 pages)
6 August 2010Incorporation (25 pages)
6 August 2010Incorporation (25 pages)