Company Information for 4MS NETWORK SOLUTIONS LIMITED
AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, ABERDEENSHIRE, AB10 1TN,
|
Company Registration Number
SC329149
Private Limited Company
Active |
Company Name | ||
---|---|---|
4MS NETWORK SOLUTIONS LIMITED | ||
Legal Registered Office | ||
AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC329149 | |
---|---|---|
Company ID Number | SC329149 | |
Date formed | 2007-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB919753094 |
Last Datalog update: | 2024-03-07 02:54:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRANT SMITH LAW PRACTICE LIMITED |
||
HUGH ANGUS MACKAY |
||
LORN JAMES MURRAY |
||
STEVEN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOLOMON SAMUEL |
Director | ||
GRANT SMITH LAW PRACTICE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CODE 4 HOLDINGS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
CODE 4 HOLDINGS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
CODE 4 HOLDINGS LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR GRANT SMITH LAW PRACTICE LIMITED on 2024-02-27 | ||
Change of details for Code 4 Holdings Ltd as a person with significant control on 2024-02-27 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Steven Murray as a person with significant control on 2020-08-04 | |
CH01 | Director's details changed for Mr Steven Murray on 2020-08-04 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Lorn James Murray as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Lorn James Murray on 2012-06-01 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hugh Angus Mackay on 2018-05-14 | |
PSC04 | Change of details for Mr Hugh Angus Mackay as a person with significant control on 2018-05-11 | |
CH01 | Director's details changed for Mr Hugh Angus Mackay on 2018-05-11 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON SAMUEL | |
PSC04 | Change of details for Mr Lord James Murray as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MURRAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORD JAMES MURRAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ANGUS MACKAY | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOLOMON SAMUEL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | ||
ANNOTATION | Clarification | |
AR01 | 13/08/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 40 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON SAMUEL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MURRAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORN JAMES MURRAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANGUS MACKAY / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED 3MS NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 21/10/08 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 16/08/07--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-08-31 | £ 1,402,246 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 928,050 |
Creditors Due Within One Year | 2012-08-31 | £ 928,050 |
Creditors Due Within One Year | 2011-08-31 | £ 889,035 |
Provisions For Liabilities Charges | 2013-08-31 | £ 4,075 |
Provisions For Liabilities Charges | 2012-08-31 | £ 5,476 |
Provisions For Liabilities Charges | 2012-08-31 | £ 5,476 |
Provisions For Liabilities Charges | 2011-08-31 | £ 4,785 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4MS NETWORK SOLUTIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 833,299 |
Cash Bank In Hand | 2012-08-31 | £ 889,994 |
Cash Bank In Hand | 2012-08-31 | £ 889,994 |
Cash Bank In Hand | 2011-08-31 | £ 478,378 |
Current Assets | 2013-08-31 | £ 2,545,137 |
Current Assets | 2012-08-31 | £ 1,754,023 |
Current Assets | 2012-08-31 | £ 1,754,023 |
Current Assets | 2011-08-31 | £ 1,410,300 |
Debtors | 2013-08-31 | £ 1,701,998 |
Debtors | 2012-08-31 | £ 859,870 |
Debtors | 2012-08-31 | £ 859,870 |
Debtors | 2011-08-31 | £ 920,930 |
Shareholder Funds | 2013-08-31 | £ 1,161,941 |
Shareholder Funds | 2012-08-31 | £ 851,229 |
Shareholder Funds | 2012-08-31 | £ 851,229 |
Shareholder Funds | 2011-08-31 | £ 544,556 |
Stocks Inventory | 2013-08-31 | £ 9,840 |
Stocks Inventory | 2012-08-31 | £ 4,159 |
Stocks Inventory | 2012-08-31 | £ 4,159 |
Stocks Inventory | 2011-08-31 | £ 10,992 |
Tangible Fixed Assets | 2013-08-31 | £ 23,125 |
Tangible Fixed Assets | 2012-08-31 | £ 30,732 |
Tangible Fixed Assets | 2012-08-31 | £ 30,732 |
Tangible Fixed Assets | 2011-08-31 | £ 28,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 4MS NETWORK SOLUTIONS LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85258030 | Digital cameras |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |