Background WavePink WaveYellow Wave

N4 INVESTMENTS LIMITED (SC661814)

N4 INVESTMENTS LIMITED (SC661814) 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 INVESTMENTS LIMITED has been registered for 5 years. Current directors include DOWIE, Allan Cameron, GIBSON, Keith, MITCHELL, Keith Lewis and 1 others.

Company Number
SC661814
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 INVESTMENTS LIMITED

N4 INVESTMENTS 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 INVESTMENTS LIMITED was registered 5 years ago.(SIC: 70100, 70221, 70229)

Status

active

Active since 5 years ago

Company No

SC661814

LTD Company

Age

5 Years

Incorporated 21 May 2020

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 30 September 2025 (7 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 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

11 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
0
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 10 Dec 2020

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
St. Vincent Street, GlasgowG2 5RG
Born November 1978
Director
Appointed 21 May 2020
Resigned 29 Jul 2020

Persons with significant control

5

4 Active
1 Ceased

Mr Keith Lewis Mitchell

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962

Nature of Control

Significant influence or control
Notified 10 Dec 2020

Ms Shauna Margaret Powell

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974

Nature of Control

Significant influence or control
Notified 10 Dec 2020

Mr Keith Gibson

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966

Nature of Control

Significant influence or control
Notified 10 Dec 2020

Mr Allan Cameron Dowie

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970

Nature of Control

Significant influence or control
Notified 10 Dec 2020
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 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
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
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
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
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
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
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 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
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination 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
Incorporation Company
21 May 2020
NEWINCIncorporation