Advanced company searchLink opens in new window

4ICG LTD

Company number SC596202

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)
14 Jan 2025 WU01(Scot) Court order in a winding-up (& Court Order attachment)
13 Jan 2025 AD01 Registered office address changed from 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 13 January 2025
16 Dec 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
30 Oct 2024 PSC08 Notification of a person with significant control statement
30 Oct 2024 PSC07 Cessation of Patrick Michael Byrne as a person with significant control on 3 May 2018
29 Jul 2024 AA Total exemption full accounts made up to 30 June 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
10 Aug 2023 AP03 Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023
30 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
30 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
23 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 131 Minerva Street Glasgow G3 8LE United Kingdom to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022
07 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
27 Nov 2019 AP01 Appointment of Mr Jamie Williamson as a director on 1 March 2019
27 Nov 2019 AP01 Appointment of Mrs Lorraine Gray as a director on 1 March 2019
24 Sep 2019 AP01 Appointment of Mr Brian George Williamson as a director on 27 August 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 223.40
12 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 27/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
15 Mar 2019 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 204.40