4TH CONSULTING LTD.

Register to unlock more data on OkredoRegister

4TH CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333168

Incorporation date

31/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

48 Clyde Offices, Suite 2/3, 2nd Floor, West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon14/11/2025
Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Claire Euphemia Donaldson on 2025-11-14
dot icon19/08/2025
Micro company accounts made up to 2024-03-31
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Register inspection address has been changed from PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA Scotland to PO Box 2 48 Clyde Offices, Suite 2/3 2nd Floor West George Street Glasgow G2 1BP
dot icon30/03/2025
Registered office address changed from , 168 Bath Street, Glasgow, G2 4TP to 48 Clyde Offices, Suite 2/3, 2nd Floor West George Street Glasgow G2 1BP on 2025-03-30
dot icon30/03/2025
Confirmation statement made on 2024-10-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/01/2023
Register inspection address has been changed from Suite 4 103 Byres Road Glasgow G11 5HW Scotland to PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA
dot icon28/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Micro company accounts made up to 2021-03-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Confirmation statement made on 2021-10-31 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Register inspection address has been changed from Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA Scotland to Suite 4 103 Byres Road Glasgow G11 5HW
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Director's details changed for Mr Michael William Davey on 2017-12-03
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon14/11/2019
Director's details changed for Miss Claire Euphemia Donaldson on 2019-04-30
dot icon14/11/2019
Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 2019-04-30
dot icon14/11/2019
Change of details for Mr Michael William Davey as a person with significant control on 2017-12-03
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/11/2016
Register inspection address has been changed from C/O Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Michael William Davey on 2013-08-12
dot icon31/10/2013
Termination of appointment of Cecilia Davey as a secretary
dot icon31/10/2013
Director's details changed for Miss Claire Euphemia Donaldson on 2010-03-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Register inspection address has been changed from C/O Suite 2-25 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland
dot icon27/03/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Register(s) moved to registered inspection location
dot icon21/11/2011
Director's details changed for Miss Claire Euphemia Donaldson on 2011-11-21
dot icon21/11/2011
Registered office address changed from , Homelea House, Faith Avenue, Quarriers Village, Bridge of Weir, PA11 3SX on 2011-11-21
dot icon21/11/2011
Register inspection address has been changed
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/03/2010
Appointment of Claire Euphemia Donaldson as a director
dot icon20/12/2009
Director's details changed for Michael Davey on 2009-05-20
dot icon20/11/2009
Director's details changed for Michael Davey on 2009-11-20
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon05/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New secretary appointed
dot icon07/11/2007
Resolutions
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Director resigned
dot icon31/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
124.08K
-
0.00
-
-
2022
17
209.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
31/10/2007 - 31/10/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
31/10/2007 - 31/10/2007
1055
Davey, Michael William
Director
31/10/2007 - Present
23
Donaldson, Claire Euphemia
Director
01/03/2010 - Present
16
Davey, Cecilia
Secretary
31/10/2007 - 31/03/2013
-

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 4TH CONSULTING LTD.

4TH CONSULTING LTD. is an(a) Active company incorporated on 31/10/2007 with the registered office located at 48 Clyde Offices, Suite 2/3, 2nd Floor, West George Street, Glasgow G2 1BP. 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 4TH CONSULTING LTD.?

toggle

4TH CONSULTING LTD. is currently Active. It was registered on 31/10/2007 .

Where is 4TH CONSULTING LTD. located?

toggle

4TH CONSULTING LTD. is registered at 48 Clyde Offices, Suite 2/3, 2nd Floor, West George Street, Glasgow G2 1BP.

What does 4TH CONSULTING LTD. do?

toggle

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

What is the latest filing for 4TH CONSULTING LTD.?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.