Company NameFourm Limited
Company StatusActive
Company NumberSC499452
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleAccountant
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
Appointed03 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMiss Karen Margaret Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleAccountant
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
Appointed03 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
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
Appointed01 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Contact

Websitewww.four-m.co.uk
Telephone01382 480488
Telephone regionDundee

Location

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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

27 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(7 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(7 pages)
11 March 2016Director's details changed for Mr Graham Mclelland on 1 April 2015 (2 pages)
11 March 2016Director's details changed for Mr Graham Mclelland on 1 April 2015 (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 April 2015Registration of charge SC4994520001, created on 27 April 2015 (5 pages)
28 April 2015Registration of charge SC4994520001, created on 27 April 2015 (5 pages)
5 March 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
5 March 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 3
(31 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 3
(31 pages)