Active
Company Information for FOUR-BY-TWO CONSULTANTS LIMITED
12 HOPE STREET, EDINBURGH, EH2 4DB,
|
Company Registration Number
SC232282
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOUR-BY-TWO CONSULTANTS LIMITED | ||
Legal Registered Office | ||
12 HOPE STREET EDINBURGH EH2 4DB Other companies in EH2 | ||
Previous Names | ||
|
Company Number | SC232282 | |
---|---|---|
Company ID Number | SC232282 | |
Date formed | 2002-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 22:58:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
REBECCA ANNE DU FEU |
||
KAREN LORNA MAXWELL |
||
ROBERT BELAYONG THWAITES |
||
CAMERON JAMES JONATHAN EDWARD WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES STOREY |
Director | ||
MERIEM JABRANE |
Director | ||
CLAIRE DORMER THWAITES |
Director | ||
JOHN WHITTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLICK4CONVEYANCING LIMITED | Nominated Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
ABO ENERGY UNITED KINGDOM LTD | Nominated Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active | |
382 MEDIA LIMITED | Nominated Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-12 | |
DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED | Nominated Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2017-08-29 | |
EYE VALLEY LIMITED | Nominated Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Active | |
CMYK ENERGY SOFTWARE LIMITED | Nominated Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Dissolved 2014-06-06 | |
CKD GALBRAITH (SERVICES) LIMITED | Nominated Secretary | 2003-09-10 | CURRENT | 2003-09-10 | Active - Proposal to Strike off | |
JABIL CIRCUIT HOLDINGS LIMITED | Nominated Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
85-87 SOUTHGATE ROAD LIMITED | Director | 2008-07-07 | CURRENT | 2008-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ms Karen Lorna Maxwell as a person with significant control on 2022-07-27 | ||
Change of details for Mr Cameron James Jonathan Edward Welsh as a person with significant control on 2022-07-27 | ||
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON JAMES JONATHAN EDWARD WELSH | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF ROBERT BELAYONG THWAITES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LORNA MAXWELL | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-29 GBP 23.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BELAYONG THWAITES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Belayong Thwaites on 2019-10-15 | |
PSC04 | Change of details for Mr Robert Belayong Thwaites as a person with significant control on 2019-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE DU FEU | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-25 GBP 65 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 70 | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-06 GBP 70 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Robert Belayong Thwaites as a person with significant control on 2017-10-06 | |
PSC07 | CESSATION OF ADAM JAMES STOREY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES STOREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CH01 | Director's details changed for Adam James Storey on 2017-05-30 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 95 | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-26 GBP 95 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERIEM JABRANE | |
SH03 | Purchase of own shares | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE DU FEU / 30/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES JONATHAN EDWARD WELSH / 30/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED REBECCA ANNE DU FEU | |
AP01 | DIRECTOR APPOINTED MERIEM JABRANE | |
AP01 | DIRECTOR APPOINTED CAMERON JAMES JONATHAN EDWARD WELSH | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 01/04/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KAREN LORNA MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE THWAITES | |
AR01 | 31/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 21/01/2009 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288a | DIRECTOR APPOINTED CLAIRE DORMER THWAITES | |
288a | DIRECTOR APPOINTED ADAM JAMES STOREY | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE FARM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED THWAITES WHITTLE PROJECTS LIMITE D CERTIFICATE ISSUED ON 12/06/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STAKEHOLDER SECURITY DEPOSIT DEED | Outstanding | KEVIN VICTOR HARRIS & AND ANOTHER | |
SECURITY DEPOSIT DEED | Outstanding | KEVIN & INA HARRIS | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 126,549 |
---|---|---|
Provisions For Liabilities Charges | 2013-05-31 | £ 4,800 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUR-BY-TWO CONSULTANTS LIMITED
Cash Bank In Hand | 2013-05-31 | £ 213,612 |
---|---|---|
Current Assets | 2013-05-31 | £ 504,836 |
Debtors | 2013-05-31 | £ 291,224 |
Tangible Fixed Assets | 2013-05-31 | £ 26,680 |
Tangible Fixed Assets | 2012-06-01 | £ 23,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOUR-BY-TWO CONSULTANTS LIMITED are:
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. |