4TH CONSULTING LTD.

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Register inspection address has been changed from PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA Scotland to PO Box 2 48 Clyde Offices, Suite 2/3 2nd Floor West George Street Glasgow G2 1BP

View Document

30/03/2530 March 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

30/03/2530 March 2025 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 48 Clyde Offices, Suite 2/3, 2nd Floor West George Street Glasgow G2 1BP on 2025-03-30

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Register inspection address has been changed from Suite 4 103 Byres Road Glasgow G11 5HW Scotland to PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

04/11/204 November 2020 SAIL ADDRESS CHANGED FROM: PLATINUM HOUSE SUITE 5B 23 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 03/12/2017

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 30/04/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 03/12/2017

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 30/04/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 SAIL ADDRESS CHANGED FROM: C/O SUITE 2-5 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 01/03/2010

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY CECILIA DAVEY

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 12/08/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: C/O SUITE 2-25 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

27/03/1227 March 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM HOMELEA HOUSE, FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 21/11/2011

View Document

21/11/1121 November 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 01/04/10 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED CLAIRE EUPHEMIA DONALDSON

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 20/05/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 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