About

Registered Number: SC155428
Date of Incorporation: 18/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Garden Cottage, Pitcaple, Inverurie, Aberdeenshire, AB51 5EE

 

4 L Consulting Ltd was founded on 18 January 1995. This company has 5 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Grant Campbell 01 February 2010 - 1
LAWSON, Fraser Grant 18 January 1995 14 December 2017 1
LAWSON, Grant Campbell 01 September 2001 30 June 2006 1
LAWSON, Janet Mcleod 18 January 1995 31 July 2015 1
4LCONSULTING LIMITED 01 February 2010 02 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 27 December 2015
TM01 - Termination of appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 21 January 2011
AP02 - Appointment of corporate director 21 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 06 January 2005
363s - Annual Return 27 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 08 February 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 17 October 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
363s - Annual Return 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1995
288 - N/A 20 January 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.