4 L CONSULTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

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

View Document

23/07/2423 July 2024 Resolutions

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRASER LAWSON

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY JANET LAWSON

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/12/1527 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANET LAWSON

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 17 GULLYMOSS PLACE WESTHILL SKENE ABERDEENSHIRE AB32 6PP

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/12/147 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR 4LCONSULTING LIMITED

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED GRANT CAMPBELL LAWSON

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR APPOINTED 4LCONSULTING LIMITED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER GRANT LAWSON / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MCLEOD LAWSON / 27/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GRANT LAWSON

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 S252 DISP LAYING ACC 10/02/96

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/01/9520 January 1995 SECRETARY RESIGNED

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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