4 U 2 LTD

Register to unlock more data on OkredoRegister

4 U 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC532350

Incorporation date

11/04/2016

Size

Dormant

Contacts

Registered address

Registered address

15 Ardnahoe Place, Glasgow G42 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon24/01/2024
Termination of appointment of Stephen Corcoran as a director on 2024-01-23
dot icon19/01/2024
Appointment of Mr Stephen Corcoran as a director on 2024-01-19
dot icon12/01/2024
Termination of appointment of Ellie Mcfadden as a director on 2024-01-12
dot icon12/01/2024
Appointment of Miss Jabette Fleck as a director on 2024-01-12
dot icon12/01/2024
Director's details changed for Miss Jabette Fleck on 2024-01-12
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon13/09/2023
Appointment of Miss Ellie Mcfadden as a director on 2023-09-01
dot icon18/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/05/2023
Appointment of Mr Michael Mcfadden as a director on 2023-05-01
dot icon10/05/2023
Termination of appointment of Janette Fleck as a director on 2023-05-01
dot icon10/05/2023
Cessation of Janette Fleck as a person with significant control on 2023-05-01
dot icon10/05/2023
Notification of Michael Mcfadden as a person with significant control on 2023-05-01
dot icon15/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon10/08/2022
Registered office address changed from 123 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY Scotland to 15 Ardnahoe Place Glasgow G42 0DQ on 2022-08-10
dot icon10/08/2022
Termination of appointment of Michael Mcfadden as a director on 2022-08-01
dot icon25/05/2022
Notification of Janette Fleck as a person with significant control on 2022-05-25
dot icon25/05/2022
Appointment of Miss Janette Fleck as a director on 2022-05-25
dot icon25/05/2022
Cessation of Michael Mcfadden as a person with significant control on 2022-05-25
dot icon15/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/01/2018
Notification of Michael Mcfadden as a person with significant control on 2017-12-01
dot icon23/01/2018
Registration of charge SC5323500001, created on 2018-01-11
dot icon23/01/2018
Registration of charge SC5323500002, created on 2018-01-11
dot icon06/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Cessation of Stephen Corcoran as a person with significant control on 2017-11-30
dot icon02/07/2017
Appointment of Mr Michael Mcfadden as a director on 2017-07-01
dot icon02/07/2017
Termination of appointment of Janette Fleck as a director on 2017-07-01
dot icon10/06/2017
Appointment of Miss Janette Fleck as a director on 2017-06-10
dot icon10/06/2017
Termination of appointment of Michael Mcfadden as a director on 2017-06-10
dot icon26/05/2017
Termination of appointment of Stephen Corcoran as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Michael Mcfadden as a director on 2017-05-26
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/07/2016
Termination of appointment of Michael Mc Fadden as a director on 2016-06-01
dot icon30/06/2016
Appointment of Mr Stephen Corcoran as a director on 2016-06-01
dot icon11/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleck, Janette
Director
25/05/2022 - 01/05/2023
10
Mcfadden, Michael
Director
01/05/2023 - Present
18
Mcfadden, Michael
Director
26/05/2017 - 10/06/2017
18
Corcoran, Stephen
Director
19/01/2024 - 23/01/2024
5
Mcfadden, Ellie
Director
01/09/2023 - 12/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 U 2 LTD

4 U 2 LTD is an(a) Active company incorporated on 11/04/2016 with the registered office located at 15 Ardnahoe Place, Glasgow G42 0DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 U 2 LTD?

toggle

4 U 2 LTD is currently Active. It was registered on 11/04/2016 .

Where is 4 U 2 LTD located?

toggle

4 U 2 LTD is registered at 15 Ardnahoe Place, Glasgow G42 0DQ.

What does 4 U 2 LTD do?

toggle

4 U 2 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 4 U 2 LTD?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-04-30.