4 L CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final account prior to dissolution in MVL (final account attached) |
23/07/2423 July 2024 | Registered office address changed from 17 Gullymoss Place Gullymoss Place Westhill AB32 6PP Scotland to 12 Carden Place Aberdeen AB10 1UR on 2024-07-23 |
23/07/2423 July 2024 | Resolutions |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
05/08/215 August 2021 | Registered office address changed from Garden Cottage Pitcaple Inverurie Aberdeenshire AB51 5EE to 17 Gullymoss Place Gullymoss Place Westhill AB32 6PP on 2021-08-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2014 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR FRASER LAWSON |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY JANET LAWSON |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/12/1527 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET LAWSON |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 17 GULLYMOSS PLACE WESTHILL SKENE ABERDEENSHIRE AB32 6PP |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/12/147 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/12/1319 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/12/127 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/12/112 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/02/111 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR 4LCONSULTING LIMITED |
21/01/1121 January 2011 | DIRECTOR APPOINTED GRANT CAMPBELL LAWSON |
21/05/1021 May 2010 | CORPORATE DIRECTOR APPOINTED 4LCONSULTING LIMITED |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GRANT LAWSON / 27/01/2010 |
28/01/1028 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCLEOD LAWSON / 27/01/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRANT LAWSON |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
05/02/085 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/01/056 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
07/11/027 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
30/03/0030 March 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
08/02/008 February 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS |
15/12/9815 December 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
14/01/9814 January 1998 | RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS |
08/12/978 December 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
16/01/9716 January 1997 | RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS |
17/10/9617 October 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
14/02/9614 February 1996 | RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS |
14/02/9614 February 1996 | S252 DISP LAYING ACC 10/02/96 |
16/03/9516 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
20/01/9520 January 1995 | SECRETARY RESIGNED |
18/01/9518 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company