Company Name4B Harmony Limited
Company StatusActive
Company NumberSC600578
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAaron Mark Garden
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameDavid Alexander Garden
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameDavid George Garden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameMr Matthew James Garden
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NamePeter William Garden
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
Director NameRuth Garden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Lodge Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland

Location

Registered AddressSentosa Lodge
Sinclair Hills
Fraserburgh
Aberdeenshire
AB43 7AL
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

14 September 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 28 February 2022 (6 pages)
2 November 2022Register inspection address has been changed from Sentosa Lodge Sinclair Hills Memsie Fraserburgh AB43 7AL Scotland to 4 Charlotte Street Fraserburgh AB43 9JE (1 page)
27 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
27 July 2022Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to Sentosa Lodge Sinclair Hills Fraserburgh Aberdeenshire AB43 7AL on 27 July 2022 (1 page)
5 July 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Sentosa Lodge Sinclair Hills Memsie Fraserburgh AB43 7AL (1 page)
17 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
26 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 August 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
17 August 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 August 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 June 2018Current accounting period shortened from 30 June 2019 to 28 February 2019 (1 page)
21 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-21
  • GBP 140
(31 pages)