You are here: bizstats.co.uk > a-z index > N list

N4 Advisory Ltd GLASGOW


N4 Advisory Ltd is a private limited company located at 310 St. Vincent Street, Glasgow G2 5RG. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-07-17, this 5-year-old company is run by 4 directors.
Director Keith G., appointed on 08 February 2021. Director Shauna P., appointed on 06 August 2020. Director Allan D., appointed on 15 January 2019.
The company is officially classified as "activities of head offices" (SIC: 70100). According to Companies House data there was a name change on 2020-07-22 and their previous name was Clan Investments Limited.
The latest confirmation statement was sent on 2022-11-24 and the due date for the following filing is 2023-12-08. What is more, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

N4 Advisory Ltd Address / Contact

Office Address 310 St. Vincent Street
Town Glasgow
Post code G2 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC602758
Date of Incorporation Tue, 17th Jul 2018
Industry Activities of head offices
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Keith G.

Position: Director

Appointed: 08 February 2021

Shauna P.

Position: Director

Appointed: 06 August 2020

Allan D.

Position: Director

Appointed: 15 January 2019

Keith M.

Position: Director

Appointed: 15 January 2019

Keith G.

Position: Director

Appointed: 15 January 2019

Resigned: 13 July 2020

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 17 July 2018

Resigned: 16 January 2019

Ewan G.

Position: Director

Appointed: 17 July 2018

Resigned: 15 January 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats identified, there is Keith G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Shauna P. This PSC has significiant influence or control over the company,. Then there is Allan D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Keith G.

Notified on 24 March 2021
Nature of control: significiant influence or control

Shauna P.

Notified on 30 November 2020
Nature of control: significiant influence or control

Allan D.

Notified on 7 October 2019
Nature of control: significiant influence or control

Keith M.

Notified on 7 October 2019
Nature of control: significiant influence or control

Clangibson Limited

The Millers Tower Formakin Estate, Houston Road, Bishopton, PA7 5NX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uni8ted Kingdom
Place registered Companies House (Scotland)
Registration number Sc613506
Notified on 7 October 2019
Ceased on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

22 Nominees Limited

16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland United Kingdom
Place registered Companies House
Registration number Sc102012
Notified on 17 July 2018
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clan Investments July 22, 2020
Dmws 1109 January 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33217 33676 291331 811
Current Assets 3273 814596 0261 901 718
Debtors  99 593519 7351 569 907
Net Assets Liabilities33104 374328 5771 074 311
Other Debtors  63 593354 2241 237 373
Property Plant Equipment   14 889 
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 7675 765
Average Number Employees During Period   35
Bank Borrowings Overdrafts  50 19542 01310 000
Creditors  162 36042 013811 303
Increase From Depreciation Charge For Year Property Plant Equipment   1 7673 998
Net Current Assets Liabilities 3154 569358 5411 090 415
Other Creditors  107 96539 887410 187
Other Taxation Social Security Payable  24 78389 565354 945
Property Plant Equipment Gross Cost   16 65624 969
Provisions For Liabilities Balance Sheet Subtotal   2 8404 801
Total Additions Including From Business Combinations Property Plant Equipment   16 6568 313
Total Assets Less Current Liabilities 3154 569373 4301 109 619
Trade Creditors Trade Payables  29 612100 98236 171
Trade Debtors Trade Receivables  36 000165 511332 534
Number Shares Allotted33   
Par Value Share11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  43 115  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, December 2023
Free Download (9 pages)

Company search