Aberdeen
AB10 1HA
Scotland
Director Name | Mr Mark Richard Davies |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Dr Christopher William Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stonor Park Road Solihull B91 1EH |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Jill Davies |
---|---|
Status | Resigned |
Appointed | 21 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Devon William Edward Leslie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British, Canadian |
Status | Resigned |
Appointed | 22 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2012) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Butts Kelso Roxburghshire TD5 7BA Scotland |
Director Name | Mr David James McPherson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | 4prime.co.uk |
---|---|
Telephone | 01573 229870 |
Telephone region | Kelso |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
72 at £1 | Business Utility Solutions LTD 60.00% Ordinary |
---|---|
24 at £1 | David James Mcpherson 20.00% Ordinary |
24 at £1 | Mark Richard Davies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,491 |
Cash | £154 |
Current Liabilities | £27,764 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
28 August 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
---|---|
17 August 2023 | Change of details for Clearcost Energy Consulting Limited as a person with significant control on 10 November 2020 (2 pages) |
24 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 April 2023 | Termination of appointment of Mark Richard Davies as a director on 5 April 2023 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (5 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 (2 pages) |
5 November 2020 | Notification of Clearcost Energy Consulting Limited as a person with significant control on 1 October 2020 (2 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
16 July 2020 | Director's details changed for Mr Michael Davies on 16 July 2020 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
20 August 2019 | Director's details changed for Mr Mark Richard Davies on 20 August 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Mark Richard Davies on 3 July 2019 (2 pages) |
28 March 2019 | Cessation of Business Utility Solutions Limited as a person with significant control on 31 December 2018 (1 page) |
28 March 2019 | Notification of a person with significant control statement (2 pages) |
27 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 31 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Appointment of Dr Christopher William Morris as a director on 1 February 2018 (2 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
25 August 2017 | Change of details for Business Utility Solutions Limited as a person with significant control on 9 May 2017 (2 pages) |
25 August 2017 | Change of details for Business Utility Solutions Limited as a person with significant control on 9 May 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
11 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Termination of appointment of David James Mcpherson as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of David James Mcpherson as a director on 28 March 2017 (1 page) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2015 | Director's details changed for Mr Michael Davies on 20 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Davies on 20 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Richard Davies on 20 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Richard Davies on 20 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Director's details changed for Mr Michael Davies on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Michael Davies on 16 October 2013 (2 pages) |
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
7 August 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Jill Davies as a secretary (1 page) |
7 August 2013 | Termination of appointment of Jill Davies as a secretary (1 page) |
7 August 2013 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
25 July 2013 | Director's details changed for Mr Mark Richard Davies on 10 July 2013 (2 pages) |
25 July 2013 | Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA (1 page) |
25 July 2013 | Register inspection address has been changed from 3 Greenknowe Farm Cottages Gordon Berwickshire TD3 6LA (1 page) |
25 July 2013 | Director's details changed for Mr Mark Richard Davies on 10 July 2013 (2 pages) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2012 | Secretary's details changed for Jill Davies on 30 August 2012 (1 page) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Secretary's details changed for Jill Davies on 30 August 2012 (1 page) |
5 September 2012 | Director's details changed for Mr Mark Richard Davies on 30 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Michael Davies on 30 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Director's details changed for Mr Mark Richard Davies on 30 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Michael Davies on 30 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Devon Leslie as a director (1 page) |
2 August 2012 | Termination of appointment of Devon Leslie as a director (1 page) |
20 July 2012 | Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA, United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from , 1 the Butts, Kelso, Roxburghshire, TD5 7BA, United Kingdom on 20 July 2012 (1 page) |
19 July 2012 | Register inspection address has been changed (2 pages) |
19 July 2012 | Register inspection address has been changed (2 pages) |
2 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
17 February 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
17 February 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
29 September 2011 | Appointment of Mr David James Mcpherson as a director (2 pages) |
29 September 2011 | Appointment of Mr David James Mcpherson as a director (2 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
22 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
31 March 2011 | Registered office address changed from , Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
31 March 2011 | Registered office address changed from , Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom on 31 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
30 March 2011 | Appointment of Mr Michael Davies as a director (2 pages) |
30 March 2011 | Appointment of Mr Devon William Edward Leslie as a director (2 pages) |
30 March 2011 | Appointment of Mr Devon William Edward Leslie as a director (2 pages) |
30 March 2011 | Appointment of Jill Davies as a secretary (2 pages) |
30 March 2011 | Appointment of Mr Michael Davies as a director (2 pages) |
30 March 2011 | Appointment of Mr Mark Richard Davies as a director (2 pages) |
30 March 2011 | Appointment of Mr Mark Richard Davies as a director (2 pages) |
30 March 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
30 March 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 March 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 March 2011 | Appointment of Jill Davies as a secretary (2 pages) |
27 August 2010 | Incorporation (25 pages) |
27 August 2010 | Incorporation (25 pages) |