About

Registered Number: SC183904
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 29 Queen Street, Newton Stewart, Wigtownshire, DG8 6JR

 

4-sight Planning Services Ltd was registered on 17 March 1998 with its registered office in Wigtownshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Scanlan, Steven, Whyte, Julie. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANLAN, Steven 17 March 1998 - 1
WHYTE, Julie 20 April 2001 08 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 17 December 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 16 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 February 2008
410(Scot) - N/A 04 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 26 January 2002
287 - Change in situation or address of Registered Office 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.