4D PROPERTY DEVELOPMENT LTD.

Register to unlock more data on OkredoRegister

4D PROPERTY DEVELOPMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC445460

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Melville Street, Falkirk, Stirlingshire FK1 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon09/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Appointment of Ms Claire Ann Steven as a director on 2024-03-18
dot icon12/02/2024
Satisfaction of charge SC4454600001 in full
dot icon12/02/2024
Satisfaction of charge SC4454600002 in full
dot icon12/02/2024
Satisfaction of charge SC4454600003 in full
dot icon12/02/2024
Satisfaction of charge SC4454600004 in full
dot icon12/02/2024
Satisfaction of charge SC4454600005 in full
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon16/11/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon22/11/2021
Change of details for Mr George Dillet as a person with significant control on 2021-09-08
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon09/11/2021
Cessation of Jennifer Louise Riddell-Dillet as a person with significant control on 2021-09-08
dot icon08/09/2021
Termination of appointment of Jennifer Louise Riddell-Dillet as a director on 2021-09-07
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Change of details for Mr George Dillet as a person with significant control on 2018-02-01
dot icon04/06/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 2017-05-01
dot icon02/05/2017
Director's details changed for Mr George Dillet on 2017-05-01
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon01/04/2016
Director's details changed for George Dillet on 2016-02-26
dot icon01/04/2016
Director's details changed for Mrs Jennifer Louise Riddell-Dillet on 2016-02-26
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon29/05/2013
Registration of charge 4454600005
dot icon03/05/2013
Registration of charge 4454600002
dot icon03/05/2013
Registration of charge 4454600004
dot icon03/05/2013
Registration of charge 4454600003
dot icon01/05/2013
Registration of charge 4454600001
dot icon19/03/2013
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
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
32.61K
-
0.00
77.66K
-
2022
0
42.04K
-
0.00
5.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddell-Dillet, Jennifer Louise
Director
19/03/2013 - 07/09/2021
2
Steven, Claire Ann
Director
18/03/2024 - Present
1
Dillet, George
Director
19/03/2013 - Present
1

Persons with Significant Control

2
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 4D PROPERTY DEVELOPMENT LTD.

4D PROPERTY DEVELOPMENT LTD. is an(a) Active company incorporated on 19/03/2013 with the registered office located at 2 Melville Street, Falkirk, Stirlingshire FK1 1HZ. 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 4D PROPERTY DEVELOPMENT LTD.?

toggle

4D PROPERTY DEVELOPMENT LTD. is currently Active. It was registered on 19/03/2013 .

Where is 4D PROPERTY DEVELOPMENT LTD. located?

toggle

4D PROPERTY DEVELOPMENT LTD. is registered at 2 Melville Street, Falkirk, Stirlingshire FK1 1HZ.

What does 4D PROPERTY DEVELOPMENT LTD. do?

toggle

4D PROPERTY DEVELOPMENT LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4D PROPERTY DEVELOPMENT LTD.?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-11-22 with no updates.