Background WavePink WaveYellow Wave

N4 GROUP LIMITED (SC661808)

N4 GROUP LIMITED (SC661808) is an active UK company. incorporated on 21 May 2020. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. N4 GROUP LIMITED has been registered for 5 years. Current directors include DOWIE, Allan Cameron, GIBSON, Keith, MITCHELL, Keith Lewis and 1 others.

Company Number
SC661808
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 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, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N4 GROUP LIMITED

N4 GROUP LIMITED is an active company incorporated on 21 May 2020 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 and 2 other business activities. N4 GROUP LIMITED was registered 5 years ago.(SIC: 70100, 70221, 70229)

Status

active

Active since 5 years ago

Company No

SC661808

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 4 August 2020To: 20 February 2025
C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH United Kingdom
From: 21 May 2020To: 4 August 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Funding Round
Jul 22
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Capital Update
Jan 26
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOWIE, Allan Cameron

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970
Director
Appointed 29 Jul 2020

GIBSON, Keith

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966
Director
Appointed 23 Apr 2021

MITCHELL, Keith Lewis

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962
Director
Appointed 29 Jul 2020

POWELL, Shauna Margaret

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974
Director
Appointed 29 Jul 2020

HANNAY, Philip Adamson

Resigned
Cloch Solicitors, GlasgowG2 6PH
Born November 1978
Director
Appointed 21 May 2020
Resigned 29 Jul 2020

Persons with significant control

5

4 Active
1 Ceased

Mr Allan Cameron Dowie

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970

Nature of Control

Significant influence or control
Notified 23 Nov 2023

Ms Shauna Margaret Powell

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974

Nature of Control

Significant influence or control
Notified 23 Nov 2023

Mr Keith Gibson

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966

Nature of Control

Significant influence or control
Notified 23 Nov 2023

Mr Keith Lewis Mitchell

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962

Nature of Control

Significant influence or control
Notified 23 Nov 2023
St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2020
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

32

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
28 January 2026
RP01CS01RP01CS01
Change Account Reference Date Company Current Extended
19 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Incorporation Company
21 May 2020
NEWINCIncorporation