Background WavePink WaveYellow Wave

N4 INVESTMENTS (SUBSIDIARY) LTD (SC681963)

N4 INVESTMENTS (SUBSIDIARY) LTD (SC681963) is an active UK company. incorporated on 25 November 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 (SUBSIDIARY) LTD has been registered for 5 years. Current directors include DOWIE, Allan Cameron, GIBSON, Keith, MITCHELL, Keith Lewis and 1 others.

Company Number
SC681963
Status
active
Type
ltd
Incorporated
25 November 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 (SUBSIDIARY) LTD

N4 INVESTMENTS (SUBSIDIARY) LTD is an active company incorporated on 25 November 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 (SUBSIDIARY) LTD was registered 5 years ago.(SIC: 70100, 70221, 70229)

Status

active

Active since 5 years ago

Company No

SC681963

LTD Company

Age

5 Years

Incorporated 25 November 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

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

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 25 November 2020To: 20 February 2025
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DOWIE, Allan Cameron

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970
Director
Appointed 25 Nov 2020

GIBSON, Keith

Active
Atholl Crescent, EdinburghEH3 8HA
Born May 1966
Director
Appointed 25 Nov 2020

MITCHELL, Keith Lewis

Active
Atholl Crescent, EdinburghEH3 8HA
Born August 1962
Director
Appointed 25 Nov 2020

POWELL, Shauna Margaret

Active
Atholl Crescent, EdinburghEH3 8HA
Born September 1974
Director
Appointed 25 Nov 2020

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
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
Mortgage Alter Floating Charge With Number
1 April 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 March 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 March 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Incorporation Company
25 November 2020
NEWINCIncorporation