4CONSULTING LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 1DQ

Company number SC214710
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address VICTORIA HOUSE, 58 VICTORIA ROAD, KIRKCALDY, FIFE, SCOTLAND, KY1 1DQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Registered office address changed from 138 East Trinity Road Edinburgh EH5 3PR to Victoria House 58 Victoria Road Kirkcaldy Fife KY1 1DQ on 27 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 4CONSULTING LIMITED are www.4consulting.co.uk, and www.4consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. 4consulting Limited is a Private Limited Company. The company registration number is SC214710. 4consulting Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of 4consulting Limited is Victoria House 58 Victoria Road Kirkcaldy Fife Scotland Ky1 1dq. . MARSH, Richard is a Secretary of the company. LEISHMAN, Mary Fiona is a Director of the company. LEISHMAN, Ralph Mcilroy is a Director of the company. MARSH, Richard James is a Director of the company. PRATT, Alexander Ogilvie is a Director of the company. Secretary GRAINGER, Laurence Douglas has been resigned. Secretary LEISHMAN, Ralph Mcilroy has been resigned. Secretary PRATT, Alexander Ogilvie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BALLANTYNE, Fiona Catherine has been resigned. Director ERASMUS, Michiel Petrus has been resigned. Director GRAINGER, Laurence Douglas has been resigned. Director MARR, Kenneth Richard Llewellyn has been resigned. Director SIVITER, Peter has been resigned. Director SMITH, Eric Wylie has been resigned. Director SOUTHCOTT, Rosalind has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MARSH, Richard
Appointed Date: 18 January 2016

Director
LEISHMAN, Mary Fiona
Appointed Date: 01 April 2013
69 years old

Director
LEISHMAN, Ralph Mcilroy
Appointed Date: 12 January 2001
68 years old

Director
MARSH, Richard James
Appointed Date: 01 April 2013
50 years old

Director
PRATT, Alexander Ogilvie
Appointed Date: 12 January 2001
76 years old

Resigned Directors

Secretary
GRAINGER, Laurence Douglas
Resigned: 29 November 2003
Appointed Date: 12 January 2001

Secretary
LEISHMAN, Ralph Mcilroy
Resigned: 18 January 2016
Appointed Date: 18 January 2016

Secretary
PRATT, Alexander Ogilvie
Resigned: 18 January 2016
Appointed Date: 07 March 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Director
BALLANTYNE, Fiona Catherine
Resigned: 31 December 2011
Appointed Date: 12 January 2001
75 years old

Director
ERASMUS, Michiel Petrus
Resigned: 12 March 2014
Appointed Date: 08 February 2010
76 years old

Director
GRAINGER, Laurence Douglas
Resigned: 31 December 2009
Appointed Date: 12 January 2001
82 years old

Director
MARR, Kenneth Richard Llewellyn
Resigned: 18 May 2004
Appointed Date: 12 January 2001
75 years old

Director
SIVITER, Peter
Resigned: 31 March 2016
Appointed Date: 01 April 2013
68 years old

Director
SMITH, Eric Wylie
Resigned: 22 December 2003
Appointed Date: 12 January 2001
73 years old

Director
SOUTHCOTT, Rosalind
Resigned: 31 December 2004
Appointed Date: 12 January 2001
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Mr Richard James Marsh
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Ralph Mcilroy Leishman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Mary Fiona Leishman
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Alexander Ogilvie Pratt
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

4CONSULTING LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
27 Jan 2017
Registered office address changed from 138 East Trinity Road Edinburgh EH5 3PR to Victoria House 58 Victoria Road Kirkcaldy Fife KY1 1DQ on 27 January 2017
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Termination of appointment of Peter Siviter as a director on 31 March 2016
19 Jan 2016
Appointment of Mr Richard Marsh as a secretary on 18 January 2016
...
... and 52 more events
30 Mar 2002
New director appointed
30 Mar 2002
New director appointed
15 Jan 2001
Secretary resigned
15 Jan 2001
Director resigned
12 Jan 2001
Incorporation