UKBizDB.co.uk

FOUR-BY-TWO CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four-by-two Consultants Limited. The company was founded 21 years ago and was given the registration number SC232282. The firm's registered office is in . You can find them at 12 Hope Street, Edinburgh, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOUR-BY-TWO CONSULTANTS LIMITED
Company Number:SC232282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2002
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Hope Street, Edinburgh, EH2 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary31 May 2002Active
12 Hope Street, Edinburgh, EH2 4DB

Director27 August 2010Active
12 Hope Street, Edinburgh, EH2 4DB

Director28 January 2014Active
12 Hope Street, Edinburgh, EH2 4DB

Director28 January 2014Active
12 Hope Street, Edinburgh, EH2 4DB

Director28 January 2014Active
12 Hope Street, Edinburgh, EH2 4DB

Director01 December 2008Active
87b, Southgate Road, London, N1 3JS

Director21 January 2009Active
12 Hope Street, Edinburgh, EH2 4DB

Director31 May 2002Active
19a Warrington Crescent, Maida Vale, London, W9 1ED

Director31 May 2002Active

People with Significant Control

Ms Karen Lorna Maxwell
Notified on:29 January 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:12, Hope Street, Edinburgh, United Kingdom, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron James Jonathan Edward Welsh
Notified on:29 January 2021
Status:Active
Date of birth:October 1973
Nationality:British
Address:12 Hope Street, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam James Storey
Notified on:26 January 2017
Status:Active
Date of birth:September 1979
Nationality:British
Address:12 Hope Street, EH2 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Belayong Thwaites
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:12 Hope Street, EH2 4DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Capital

Capital cancellation shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Capital

Capital cancellation shares.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.