Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 4CONSULTING LIMITED
Company Information for

4CONSULTING LIMITED

VICTORIA HOUSE, 58 VICTORIA ROAD, KIRKCALDY, FIFE, KY1 1DQ,
Company Registration Number
SC214710
Private Limited Company
Active

Company Overview

About 4consulting Ltd
4CONSULTING LIMITED was founded on 2001-01-12 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". 4consulting Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
4CONSULTING LIMITED
 
Legal Registered Office
VICTORIA HOUSE
58 VICTORIA ROAD
KIRKCALDY
FIFE
KY1 1DQ
Other companies in EH5
 
Filing Information
Company Number SC214710
Company ID Number SC214710
Date formed 2001-01-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4CONSULTING LIMITED
The following companies were found which have the same name as 4CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4CONSULTING INC Pennsylvannia Unknown

Company Officers of 4CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARSH
Company Secretary 2016-01-18
MARY FIONA LEISHMAN
Director 2013-04-01
RALPH MCILROY LEISHMAN
Director 2001-01-12
RICHARD JAMES MARSH
Director 2013-04-01
ALEXANDER OGILVIE PRATT
Director 2001-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SIVITER
Director 2013-04-01 2016-03-31
RALPH MCILROY LEISHMAN
Company Secretary 2016-01-18 2016-01-18
ALEXANDER OGILVIE PRATT
Company Secretary 2003-03-07 2016-01-18
MICHIEL PETRUS ERASMUS
Director 2010-02-08 2014-03-12
FIONA CATHERINE BALLANTYNE
Director 2001-01-12 2011-12-31
LAURENCE DOUGLAS GRAINGER
Director 2001-01-12 2009-12-31
ROSALIND SOUTHCOTT
Director 2001-01-12 2004-12-31
KENNETH RICHARD LLEWELLYN MARR
Director 2001-01-12 2004-05-18
ERIC WYLIE SMITH
Director 2001-01-12 2003-12-22
LAURENCE DOUGLAS GRAINGER
Company Secretary 2001-01-12 2003-11-29
BRIAN REID LTD.
Nominated Secretary 2001-01-12 2001-01-12
STEPHEN MABBOTT LTD.
Nominated Director 2001-01-12 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MARSH VERSO ECONOMICS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ALEXANDER OGILVIE PRATT CODECLAN LIMITED Director 2016-06-13 CURRENT 2015-05-27 Liquidation
ALEXANDER OGILVIE PRATT SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ALEXANDER OGILVIE PRATT EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ALEXANDER OGILVIE PRATT ESPC (UK) LIMITED Director 2015-03-02 CURRENT 2000-02-03 Active
ALEXANDER OGILVIE PRATT DCA MEDIA LIMITED Director 2015-03-02 CURRENT 2003-01-15 Active
ALEXANDER OGILVIE PRATT MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ALEXANDER OGILVIE PRATT BRAYSHAY & PATERSON LIMITED Director 1988-11-15 CURRENT 1974-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CESSATION OF MARY FIONA LEISHMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-06CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OGILVIE PRATT
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 35000
2018-05-15SH19Statement of capital on 2018-05-15 GBP 35,000
2018-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-19CAP-SSSolvency Statement dated 07/03/18
2018-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY FIONA LEISHMAN
2018-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MCILROY LEISHMAN
2018-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MARSH
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-23PSC07CESSATION OF ALEXANDER OGILVIE PRATT AS A PSC
2018-01-23PSC07CESSATION OF RICHARD JAMES MARSH AS A PSC
2018-01-23PSC07CESSATION OF RALPH MCILROY LEISHMAN AS A PSC
2018-01-23PSC07CESSATION OF MARY FIONA LEISHMAN AS A PSC
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 35000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 138 East Trinity Road Edinburgh EH5 3PR
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIVITER
2016-01-19AP03SECRETARY APPOINTED MR RICHARD MARSH
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY RALPH LEISHMAN
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 35000
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER PRATT
2016-01-19AP03SECRETARY APPOINTED MR RALPH MCILROY LEISHMAN
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 35000
2015-01-12AR0112/01/15 FULL LIST
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL ERASMUS
2014-02-10AP01DIRECTOR APPOINTED MR PETER SIVITER
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 35000
2014-02-03AR0112/01/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR RICHARD JAMES MARSH
2014-02-03AP01DIRECTOR APPOINTED MRS MARY FIONA LEISHMAN
2013-08-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0112/01/13 FULL LIST
2012-12-19AA30/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0112/01/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTYNE
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2-8 MILLAR CRESCENT EDINBURGH MIDLOTHIAN EH10 5HW
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0112/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AP01DIRECTOR APPOINTED MICHIEL PETRUS RASMUS ERASMUS
2010-02-15AR0112/01/10 FULL LIST
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GRAINGER
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA BALLANTYNE / 31/12/2009
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-21363(288)DIRECTOR RESIGNED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20288bDIRECTOR RESIGNED
2004-02-12363(288)SECRETARY RESIGNED
2004-02-12363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-03-17288aNEW SECRETARY APPOINTED
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-04-12363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-04-12288aNEW SECRETARY APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2002-03-30288aNEW DIRECTOR APPOINTED
2001-01-15288bSECRETARY RESIGNED
2001-01-15288bDIRECTOR RESIGNED
2001-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 4CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of 4CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4CONSULTING LIMITED
Trademarks
We have not found any records of 4CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 4CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 4CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.