Company Name4ICG Ltd
Company StatusActive
Company NumberSC596202
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)
Previous Name4IDG Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Michael Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Robert Copeland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMrs Lorraine Gray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Jamie Williamson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland

Location

Registered Address2b Skypark 5 45 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

10 August 2023Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages)
30 June 2023Group of companies' accounts made up to 30 June 2022 (24 pages)
17 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 30 June 2021 (30 pages)
23 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 131 Minerva Street Glasgow G3 8LE United Kingdom to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 (1 page)
7 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 November 2019Appointment of Mr Jamie Williamson as a director on 1 March 2019 (2 pages)
27 November 2019Appointment of Mrs Lorraine Gray as a director on 1 March 2019 (2 pages)
24 September 2019Appointment of Mr Brian George Williamson as a director on 27 August 2019 (2 pages)
12 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 223.40
(6 pages)
12 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 27/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
15 March 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
8 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 204.40
(8 pages)
8 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company shall enter into an enterprise management incentive option agreements with lorraine gray employee of pursuit marketing LIMITED and jamie williamson, employees of software advisory service LIMITED ( the "option AGREEMENTS2). 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 200.0
(9 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2018Sub-division of shares on 27 November 2018 (6 pages)
11 December 2018Resolutions
  • RES13 ‐ Shares sub-divided 27/11/2018
(2 pages)
11 December 2018Particulars of variation of rights attached to shares (3 pages)
5 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 100.00
(5 pages)
9 October 2018Appointment of Mr Robert Copeland as a director on 28 September 2018 (2 pages)
24 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
(2 pages)
24 July 2018Company name changed 4IDG LTD.\certificate issued on 24/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)