You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 U 2 Ltd GLASGOW


Founded in 2016, 4 U 2, classified under reg no. SC532350 is an active company. Currently registered at 15 Ardnahoe Place G42 0DQ, Glasgow the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

The company has 2 directors, namely Janette F., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 1 May 2023 and Janette F. has been with the company for the least time - from 12 January 2024. As of 28 March 2024, there were 8 ex directors - Stephen C., Ellie M. and others listed below. There were no ex secretaries.

4 U 2 Ltd Address / Contact

Office Address 15 Ardnahoe Place
Town Glasgow
Post code G42 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC532350
Date of Incorporation Mon, 11th Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (309 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Janette F.

Position: Director

Appointed: 12 January 2024

Michael M.

Position: Director

Appointed: 01 May 2023

Stephen C.

Position: Director

Appointed: 19 January 2024

Resigned: 23 January 2024

Ellie M.

Position: Director

Appointed: 01 September 2023

Resigned: 12 January 2024

Janette F.

Position: Director

Appointed: 25 May 2022

Resigned: 01 May 2023

Michael M.

Position: Director

Appointed: 01 July 2017

Resigned: 01 August 2022

Janette F.

Position: Director

Appointed: 10 June 2017

Resigned: 01 July 2017

Michael M.

Position: Director

Appointed: 26 May 2017

Resigned: 10 June 2017

Stephen C.

Position: Director

Appointed: 01 June 2016

Resigned: 26 May 2017

Michael M.

Position: Director

Appointed: 11 April 2016

Resigned: 01 June 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Michael M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Janette F. This PSC owns 75,01-100% shares. Moving on, there is Michael M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Michael M.

Notified on 1 May 2023
Nature of control: 75,01-100% shares

Janette F.

Notified on 25 May 2022
Ceased on 1 May 2023
Nature of control: 75,01-100% shares

Michael M.

Notified on 1 December 2017
Ceased on 25 May 2022
Nature of control: 75,01-100% shares

Stephen C.

Notified on 1 January 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1      
Balance Sheet
Current Assets  13 510   
Cash Bank On Hand11 1111
Net Assets Liabilities1111111
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Average Number Employees During Period  11   
Creditors   1 717   
Net Current Assets Liabilities  11 793   
Total Assets Less Current Liabilities  11 793   
Called Up Share Capital Not Paid Not Expressed As Current Asset 11    
Number Shares Allotted111 111
Par Value Share111 111
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on January 23, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search