Background WavePink WaveYellow Wave

N4 ADVISORY LTD (SC602758)

N4 ADVISORY LTD (SC602758) is an active UK company. incorporated on 17 July 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N4 ADVISORY LTD has been registered for 7 years. Current directors include DOWIE, Allan Cameron, GIBSON, Keith, MITCHELL, Keith Lewis and 1 others.

Company Number
SC602758
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Floor 3 1-4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWIE, Allan Cameron, GIBSON, Keith, MITCHELL, Keith Lewis, POWELL, Shauna Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N4 ADVISORY LTD

N4 ADVISORY LTD is an active company incorporated on 17 July 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. N4 ADVISORY LTD was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC602758

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

CLAN INVESTMENTS LIMITED
From: 15 January 2019To: 22 July 2020
DMWS 1109 LIMITED
From: 17 July 2018To: 15 January 2019
Contact
Address

Floor 3 1-4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 29 July 2020To: 20 February 2025
The Millers Tower,Formakin Estate Houston Road Bishopton PA7 5NX
From: 10 December 2019To: 29 July 2020
16 Charlotte Square Edinburgh EH2 4DF
From: 17 July 2018To: 10 December 2019
Timeline

16 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Dec 19
Director Left
Jul 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Funding Round
Dec 20
New Owner
Dec 20
Director Joined
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOWIE, Allan Cameron

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970
Director
Appointed 15 Jan 2019

GIBSON, Keith

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966
Director
Appointed 08 Feb 2021

MITCHELL, Keith Lewis

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962
Director
Appointed 15 Jan 2019

POWELL, Shauna Margaret

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974
Director
Appointed 06 Aug 2020

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 17 Jul 2018
Resigned 16 Jan 2019

GIBSON, Keith

Resigned
Houston Road, BishoptonPA7 5NX
Born May 1966
Director
Appointed 15 Jan 2019
Resigned 13 Jul 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 17 Jul 2018
Resigned 15 Jan 2019

Persons with significant control

6

4 Active
2 Ceased

Mr Keith Gibson

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966

Nature of Control

Significant influence or control
Notified 24 Mar 2021

Ms Shauna Margaret Powell

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Formakin Estate, BishoptonPA7 5NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
Ceased 24 Mar 2021

Mr Allan Cameron Dowie

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970

Nature of Control

Significant influence or control
Notified 07 Oct 2019

Mr Keith Lewis Mitchell

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962

Nature of Control

Significant influence or control
Notified 07 Oct 2019
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Resolution
22 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2018
NEWINCIncorporation