Advanced company searchLink opens in new window

4GK CONSULTING LTD

Company number SC480203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-07
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
10 Aug 2022 AA Micro company accounts made up to 30 June 2021
17 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
18 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
10 Jun 2016 AD01 Registered office address changed from 19 Vicarton Street Girvan Ayrshire KA26 9HF to 4 Killochan Street Girvan South Ayrshire KA26 9EH on 10 June 2016
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
18 Mar 2015 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 19 Vicarton Street Girvan Ayrshire KA26 9HF on 18 March 2015
09 Jul 2014 AP01 Appointment of Ms Jennifer Sandra Crombie as a director
18 Jun 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 June 2014