4WAYS FINANCIAL SOLUTIONS LLP

Midlothian Innovation Centre Midlothian Innovation Centre, Roslin, EH25 9RE, Midlothian
StatusACTIVE
Company No.SO304043
CategoryLimited Liability Partnership
Incorporated10 Aug 2012
Age11 years, 9 months, 23 days
JurisdictionScotland

SUMMARY

4WAYS FINANCIAL SOLUTIONS LLP is an active limited liability partnership with number SO304043. It was incorporated 11 years, 9 months, 23 days ago, on 10 August 2012. The company address is Midlothian Innovation Centre Midlothian Innovation Centre, Roslin, EH25 9RE, Midlothian.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Robert Laidlaw

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-08-09

Officer name: Pamela Mary Ellen Mcgowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 05 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Change of name notice limited liability partnership

Date: 01 Nov 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fourways financial guidance LLP\certificate issued on 01/11/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-09-01

Officer name: Mr Scott Campbell Chambers

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Robert William Reed

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-14

Officer name: Peter Lavin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-06-14

Officer name: John Robert Laidlaw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: Lester Robert George Graham

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert William Reed

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-01

Officer name: Mr Robin William Mcfadyen

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Pamela Mary Ellen Mcgowan

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: LLAD01

Old address: 4 Lothian Street Dalkeith Midlothian EH22 1DS

New address: Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE

Change date: 2016-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-10

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Logan

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALPHA BAKERIES LIMITED

UNIT 3,LONDON,NW10 6JZ

Number:07092940
Status:ACTIVE
Category:Private Limited Company

ATTIQ LTD

FRIENDS FARMHOUSE,NR BIDEFORD,EX6 7QW

Number:11592663
Status:ACTIVE
Category:Private Limited Company

CLASSIC PRIME LTD

9 ELM PARK GARDENS,LONDON,NW4 2PJ

Number:11679396
Status:ACTIVE
Category:Private Limited Company

DAS VIDEO LTD

17 CRAWFORD ROAD,HATFIELD,AL10 0PF

Number:07767507
Status:ACTIVE
Category:Private Limited Company

G. H. AUTO ENGINEERING LIMITED

COACHMAKERS,EASTBOURNE,BN22 7QP

Number:05163692
Status:ACTIVE
Category:Private Limited Company

N K PROVISIONS LIMITED

C/O MCLINTOCKS, 2 HILLIARDS,CHESTER,CH4 9PX

Number:04661663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source