Background WavePink WaveYellow Wave

4CONSULTING LIMITED (SC214710)

4CONSULTING LIMITED (SC214710) is an active UK company. incorporated on 12 January 2001. with registered office in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 4CONSULTING LIMITED has been registered for 25 years. Current directors include LEISHMAN, Ralph Mcilroy, MARSH, Richard James.

Company Number
SC214710
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
Victoria House, Kirkcaldy, KY1 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEISHMAN, Ralph Mcilroy, MARSH, Richard James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4CONSULTING LIMITED

4CONSULTING LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Kirkcaldy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 4CONSULTING LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

SC214710

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Victoria House 58 Victoria Road Kirkcaldy, KY1 1DQ,

Previous Addresses

138 East Trinity Road Edinburgh EH5 3PR
From: 24 November 2011To: 27 January 2017
2-8 Millar Crescent Edinburgh Midlothian EH10 5HW
From: 12 January 2001To: 24 November 2011
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jan 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Nov 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Capital Update
May 18
Director Left
Aug 20
Owner Exit
Mar 24
Director Left
Jul 24
1
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARSH, Richard

Active
58 Victoria Road, KirkcaldyKY1 1DQ
Secretary
Appointed 18 Jan 2016

LEISHMAN, Ralph Mcilroy

Active
High Tower, KilmacolmPA13 4DU
Born January 1957
Director
Appointed 12 Jan 2001

MARSH, Richard James

Active
58 Victoria Road, KirkcaldyKY1 1DQ
Born September 1975
Director
Appointed 01 Apr 2013

GRAINGER, Laurence Douglas

Resigned
Mid Balfunning Farm, GlasgowG33 0NF
Secretary
Appointed 12 Jan 2001
Resigned 29 Nov 2003

LEISHMAN, Ralph Mcilroy

Resigned
Lochwinnoch Road, KilmacolmPA13 4DU
Secretary
Appointed 18 Jan 2016
Resigned 18 Jan 2016

PRATT, Alexander Ogilvie

Resigned
138 East Trinity Road, EdinburghEH5 3PR
Secretary
Appointed 07 Mar 2003
Resigned 18 Jan 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

BALLANTYNE, Fiona Catherine

Resigned
15 Palmerston Road, EdinburghEH9 1TL
Born July 1950
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2011

ERASMUS, Michiel Petrus

Resigned
East Trinity Road, EdinburghEH5 3PR
Born February 1949
Director
Appointed 08 Feb 2010
Resigned 12 Mar 2014

GRAINGER, Laurence Douglas

Resigned
Mid Balfunning Farm, GlasgowG33 0NF
Born February 1943
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2009

LEISHMAN, Mary Fiona

Resigned
58 Victoria Road, KirkcaldyKY1 1DQ
Born June 1956
Director
Appointed 01 Apr 2013
Resigned 31 Jul 2024

MARR, Kenneth Richard Llewellyn

Resigned
15 Prospect Avenue, GlasgowG72 8BW
Born May 1950
Director
Appointed 12 Jan 2001
Resigned 18 May 2004

PRATT, Alexander Ogilvie

Resigned
138 East Trinity Road, EdinburghEH5 3PR
Born September 1949
Director
Appointed 12 Jan 2001
Resigned 04 Aug 2020

SIVITER, Peter

Resigned
East Trinity Road, EdinburghEH5 3PR
Born January 1957
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2016

SMITH, Eric Wylie

Resigned
45 Main Road, EldersliePA5 9BA
Born July 1952
Director
Appointed 12 Jan 2001
Resigned 22 Dec 2003

SOUTHCOTT, Rosalind

Resigned
8 Lancaster Crescent Lane, GlasgowG12 0RS
Born December 1950
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Jan 2001
Resigned 12 Jan 2001

Persons with significant control

7

2 Active
5 Ceased

Mrs Mary Fiona Leishman

Ceased
58 Victoria Road, KirkcaldyKY1 1DQ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2018
Ceased 12 Jan 2024

Mr Richard James Marsh

Active
58 Victoria Road, KirkcaldyKY1 1DQ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2018

Mr Ralph Mcilroy Leishman

Active
58 Victoria Road, KirkcaldyKY1 1DQ
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2018

Mr Ralph Mcilroy Leishman

Ceased
58 Victoria Road, KirkcaldyKY1 1DQ
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mrs Mary Fiona Leishman

Ceased
58 Victoria Road, KirkcaldyKY1 1DQ
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mr Alexander Ogilvie Pratt

Ceased
58 Victoria Road, KirkcaldyKY1 1DQ
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2018

Mr Richard James Marsh

Ceased
58 Victoria Road, KirkcaldyKY1 1DQ
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 May 2018
SH19Statement of Capital
Resolution
15 May 2018
RESOLUTIONSResolutions
Legacy
19 April 2018
CAP-SSCAP-SS
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
19 April 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
12 January 2001
NEWINCIncorporation