4CONSULTING LIMITED

Register to unlock more data on OkredoRegister

4CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214710

Incorporation date

12/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria House, 58 Victoria Road, Kirkcaldy, Fife KY1 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon16/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Mary Fiona Leishman as a director on 2024-07-31
dot icon06/03/2024
Cessation of Mary Fiona Leishman as a person with significant control on 2024-01-12
dot icon06/03/2024
Confirmation statement made on 2024-01-12 with updates
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Alexander Ogilvie Pratt as a director on 2020-08-04
dot icon26/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Statement of capital on 2018-05-15
dot icon15/05/2018
Resolutions
dot icon19/04/2018
Solvency Statement dated 07/03/18
dot icon10/03/2018
Notification of Mary Fiona Leishman as a person with significant control on 2018-03-08
dot icon10/03/2018
Notification of Ralph Mcilroy Leishman as a person with significant control on 2018-03-08
dot icon10/03/2018
Notification of Richard James Marsh as a person with significant control on 2018-03-08
dot icon23/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/01/2018
Cessation of Alexander Ogilvie Pratt as a person with significant control on 2018-01-23
dot icon23/01/2018
Cessation of Ralph Mcilroy Leishman as a person with significant control on 2018-01-23
dot icon23/01/2018
Cessation of Richard James Marsh as a person with significant control on 2018-01-23
dot icon23/01/2018
Cessation of Mary Fiona Leishman as a person with significant control on 2018-01-23
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon27/01/2017
Registered office address changed from 138 East Trinity Road Edinburgh EH5 3PR to Victoria House 58 Victoria Road Kirkcaldy Fife KY1 1DQ on 2017-01-27
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Termination of appointment of Peter Siviter as a director on 2016-03-31
dot icon19/01/2016
Appointment of Mr Richard Marsh as a secretary on 2016-01-18
dot icon19/01/2016
Termination of appointment of Ralph Mcilroy Leishman as a secretary on 2016-01-18
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Ralph Mcilroy Leishman as a secretary on 2016-01-18
dot icon19/01/2016
Termination of appointment of Alexander Ogilvie Pratt as a secretary on 2016-01-18
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Termination of appointment of Michiel Erasmus as a director
dot icon10/02/2014
Appointment of Mr Peter Siviter as a director
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Richard James Marsh as a director
dot icon03/02/2014
Appointment of Mrs Mary Fiona Leishman as a director
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Fiona Ballantyne as a director
dot icon24/11/2011
Registered office address changed from 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW on 2011-11-24
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Appointment of Michiel Petrus Rasmus Erasmus as a director
dot icon15/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon15/02/2010
Termination of appointment of Laurence Grainger as a director
dot icon15/02/2010
Director's details changed for Fiona Ballantyne on 2009-12-31
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 12/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 12/01/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 12/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 12/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Return made up to 12/01/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Director resigned
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon21/01/2004
Director resigned
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 12/01/03; full list of members
dot icon17/03/2003
New secretary appointed
dot icon12/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/04/2002
Return made up to 12/01/02; full list of members
dot icon12/04/2002
New secretary appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon30/03/2002
New director appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon12/01/2001
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.64K
-
0.00
-
-
2023
-
3.64K
-
0.00
-
-
2023
-
3.64K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, Kenneth Richard Llewellyn
Director
12/01/2001 - 18/05/2004
7
Leishman, Mary Fiona
Director
01/04/2013 - 31/07/2024
-
Pratt, Alexander Ogilvie
Director
12/01/2001 - 04/08/2020
4
Grainger, Laurence Douglas
Director
12/01/2001 - 31/12/2009
18
STEPHEN MABBOTT LTD.
Nominee Director
12/01/2001 - 12/01/2001
6626

Persons with Significant Control

8
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 4CONSULTING LIMITED

4CONSULTING LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at Victoria House, 58 Victoria Road, Kirkcaldy, Fife KY1 1DQ. There are currently 3 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 4CONSULTING LIMITED?

toggle

4CONSULTING LIMITED is currently Active. It was registered on 12/01/2001 .

Where is 4CONSULTING LIMITED located?

toggle

4CONSULTING LIMITED is registered at Victoria House, 58 Victoria Road, Kirkcaldy, Fife KY1 1DQ.

What does 4CONSULTING LIMITED do?

toggle

4CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 4CONSULTING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-12 with no updates.