Company NameN4 Advisory Ltd
Company StatusActive
Company NumberSC602758
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Previous NamesDMWS 1109 Limited and Clan Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(6 months after company formation)
Appointment Duration5 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(6 months after company formation)
Appointment Duration5 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(2 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2020)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressThe Millers Tower,Formakin Estate Houston Road
Bishopton
PA7 5NX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 December 2020Notification of Shauna Margaret Powell as a person with significant control on 30 November 2020 (2 pages)
3 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4.00
(4 pages)
6 August 2020Appointment of Ms Shauna Margaret Powell as a director on 6 August 2020 (2 pages)
4 August 2020Notification of Keith Lewis Mitchell as a person with significant control on 7 October 2019 (2 pages)
4 August 2020Notification of Allan Cameron Dowie as a person with significant control on 7 October 2019 (2 pages)
4 August 2020Cessation of 22 Nominees Limited as a person with significant control on 7 October 2019 (3 pages)
4 August 2020Notification of Clangibson Limited as a person with significant control on 7 October 2019 (4 pages)
29 July 2020Registered office address changed from The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX to 310 st. Vincent Street Glasgow G2 5RG on 29 July 2020 (1 page)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
16 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
13 July 2020Termination of appointment of Keith Gibson as a director on 13 July 2020 (1 page)
11 June 2020Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page)
15 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 December 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 3.00
(4 pages)
10 December 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX on 10 December 2019 (2 pages)
10 December 2019Previous accounting period extended from 31 July 2019 to 30 November 2019 (3 pages)
14 October 2019Confirmation statement made on 16 July 2019 with no updates (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Termination of appointment of Dm Company Services Limited as a secretary on 16 January 2019 (2 pages)
23 January 2019Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2019 (1 page)
23 January 2019Appointment of Mr Keith Gibson as a director on 15 January 2019 (2 pages)
23 January 2019Appointment of Mr Allan Cameron Dowie as a director on 15 January 2019 (2 pages)
23 January 2019Appointment of Mr Keith Lewis Mitchell as a director on 15 January 2019 (2 pages)
15 January 2019Company name changed dmws 1109 LIMITED\certificate issued on 15/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
(44 pages)