4MS NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

4MS NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329149

Incorporation date

13/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon15/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Secretary's details changed for Grant Smith Law Practice Limited on 2024-02-27
dot icon27/02/2024
Change of details for Code 4 Holdings Ltd as a person with significant control on 2024-02-27
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon17/08/2020
Change of details for Mr Steven Murray as a person with significant control on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Steven Murray on 2020-08-04
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon19/06/2019
Change of details for Mr Lorn James Murray as a person with significant control on 2016-04-06
dot icon19/06/2019
Director's details changed for Mr Lorn James Murray on 2012-06-01
dot icon19/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon02/07/2018
Director's details changed for Mr Hugh Angus Mackay on 2018-05-14
dot icon16/05/2018
Change of details for Mr Hugh Angus Mackay as a person with significant control on 2018-05-11
dot icon16/05/2018
Director's details changed for Mr Hugh Angus Mackay on 2018-05-11
dot icon15/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Notification of Solomon Samuel as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Steven Murray as a person with significant control on 2016-04-06
dot icon06/09/2017
Change of details for Mr Lord James Murray as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Lord James Murray as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Hugh Angus Mackay as a person with significant control on 2016-04-06
dot icon06/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2013
Termination of appointment of Solomon Samuel as a director
dot icon01/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon12/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon12/10/2011
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon12/10/2011
Termination of appointment of Grant Smith Law Practice as a secretary
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Grant Smith Law Practice on 2010-01-01
dot icon16/09/2010
Director's details changed for Hugh Angus Mackay on 2010-01-01
dot icon16/09/2010
Director's details changed for Lorn James Murray on 2010-01-01
dot icon16/09/2010
Director's details changed for Steven Murray on 2010-01-01
dot icon16/09/2010
Director's details changed for Solomon Samuel on 2010-01-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 13/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/10/2008
Certificate of change of name
dot icon07/10/2008
Return made up to 13/08/08; full list of members
dot icon16/08/2007
Ad 16/08/07--------- £ si 3@1=3 £ ic 1/4
dot icon16/08/2007
Director's particulars changed
dot icon13/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon+33.90 % *

* during past year

Cash in Bank

£1,043,288.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.20M
-
0.00
779.15K
-
2022
26
1.24M
-
0.00
1.04M
-
2022
26
1.24M
-
0.00
1.04M
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended33.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRANT SMITH LAW PRACTICE LIMITED
Corporate Secretary
01/08/2011 - Present
129
Murray, Steven
Director
13/08/2007 - Present
2
Murray, Lorn James
Director
13/08/2007 - Present
2
Mackay, Hugh Angus
Director
13/08/2007 - Present
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About 4MS NETWORK SOLUTIONS LIMITED

4MS NETWORK SOLUTIONS LIMITED is an(a) Active company incorporated on 13/08/2007 with the registered office located at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of 4MS NETWORK SOLUTIONS LIMITED?

toggle

4MS NETWORK SOLUTIONS LIMITED is currently Active. It was registered on 13/08/2007 .

Where is 4MS NETWORK SOLUTIONS LIMITED located?

toggle

4MS NETWORK SOLUTIONS LIMITED is registered at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire AB10 1TN.

What does 4MS NETWORK SOLUTIONS LIMITED do?

toggle

4MS NETWORK SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does 4MS NETWORK SOLUTIONS LIMITED have?

toggle

4MS NETWORK SOLUTIONS LIMITED had 26 employees in 2022.

What is the latest filing for 4MS NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-08-31.