4M LIMITED

Register to unlock more data on OkredoRegister

4M LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC309118

Incorporation date

25/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Corstorphine High Street, Edinburgh, EH12 7STCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon10/02/2026
Termination of appointment of Mark Fortune as a director on 2025-10-05
dot icon10/02/2026
Confirmation statement made on 2025-09-18 with updates
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Termination of appointment of Jack Fortune as a director on 2025-12-09
dot icon09/12/2025
Appointment of Mr Jack Fortune as a director on 2025-12-09
dot icon16/10/2025
Appointment of Mr Mark Fortune as a director on 2025-10-05
dot icon16/10/2025
Appointment of Mr Jack Fortune as a director on 2025-03-01
dot icon06/10/2025
Termination of appointment of Jack Dennis Fortune as a director on 2025-03-01
dot icon06/10/2025
Termination of appointment of Marsha Beveridge as a director on 2025-03-01
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/11/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-09-30
dot icon25/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Notification of Jack Fortune as a person with significant control on 2023-03-01
dot icon10/03/2023
Termination of appointment of Marsha Beveridge as a secretary on 2023-03-01
dot icon10/03/2023
Appointment of Ms Marsha Beveridge as a director on 2023-03-01
dot icon10/03/2023
Cessation of Tom Fortune as a person with significant control on 2022-12-10
dot icon18/12/2022
Termination of appointment of Thomas Fortune as a director on 2022-12-10
dot icon18/12/2022
Appointment of Mr Jack Dennis Fortune as a director on 2022-12-16
dot icon17/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-09-30
dot icon28/10/2020
Micro company accounts made up to 2019-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon22/09/2018
Termination of appointment of Mark Fortune as a director on 2018-01-01
dot icon05/09/2018
Appointment of Sir Mark Fortune as a director on 2018-01-01
dot icon14/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Confirmation statement made on 2016-09-18 with updates
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon22/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/11/2014
Appointment of Mr Thomas Fortune as a director on 2014-01-17
dot icon18/11/2014
Termination of appointment of Nicole Fortune as a director on 2014-01-18
dot icon18/11/2014
Termination of appointment of Mark Fortune as a secretary on 2014-01-15
dot icon18/11/2014
Appointment of Ms Marsha Beveridge as a secretary on 2014-01-15
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/02/2013
Appointment of Miss Nicole Fortune as a director
dot icon21/02/2013
Termination of appointment of Mark Fortune as a director
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon18/01/2012
Appointment of Mr Mark Fortune as a director
dot icon18/01/2012
Appointment of Mr Mark Fortune as a secretary
dot icon18/01/2012
Termination of appointment of Marsha Beveridge as a director
dot icon19/11/2011
Compulsory strike-off action has been discontinued
dot icon18/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2011
Compulsory strike-off action has been suspended
dot icon30/09/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Termination of appointment of Mark Fortune as a secretary
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon09/03/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/03/2011
Director's details changed for Marsha Beveridge on 2009-10-01
dot icon09/03/2011
Secretary's details changed for Mark Fortune on 2009-10-01
dot icon21/01/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/09/2009
Accounts for a dormant company made up to 2007-09-30
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon14/11/2007
Return made up to 25/09/07; full list of members
dot icon28/06/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon29/09/2006
Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon25/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
397.76K
-
0.00
-
-
2022
3
397.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Marsha
Director
06/04/2007 - 01/06/2011
7
Beveridge, Marsha
Secretary
15/01/2014 - 01/03/2023
-
Fortune, Jack Dennis
Director
16/12/2022 - 01/03/2025
10
STEPHEN MABBOTT LTD.
Nominee Director
25/09/2006 - 25/09/2006
6626
BRIAN REID LTD.
Nominee Secretary
25/09/2006 - 25/09/2006
6709

Persons with Significant Control

3
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 4M LIMITED

4M LIMITED is an(a) Active company incorporated on 25/09/2006 with the registered office located at 2 Corstorphine High Street, Edinburgh, EH12 7ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4M LIMITED?

toggle

4M LIMITED is currently Active. It was registered on 25/09/2006 .

Where is 4M LIMITED located?

toggle

4M LIMITED is registered at 2 Corstorphine High Street, Edinburgh, EH12 7ST.

What does 4M LIMITED do?

toggle

4M LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4M LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Mark Fortune as a director on 2025-10-05.