Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOUR-BY-TWO CONSULTANTS LIMITED
Company Information for

FOUR-BY-TWO CONSULTANTS LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC232282
Private Limited Company
Active

Company Overview

About Four-by-two Consultants Ltd
FOUR-BY-TWO CONSULTANTS LIMITED was founded on 2002-05-31 and has its registered office in . The organisation's status is listed as "Active". Four-by-two Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUR-BY-TWO CONSULTANTS LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in EH2
 
Previous Names
THE FARM CONSULTANCY LIMITED04/07/2005
Filing Information
Company Number SC232282
Company ID Number SC232282
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR-BY-TWO CONSULTANTS LIMITED
Is this data useful to you?
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.

Company Officers of FOUR-BY-TWO CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2002-05-31
REBECCA ANNE DU FEU
Director 2014-01-28
KAREN LORNA MAXWELL
Director 2010-08-27
ROBERT BELAYONG THWAITES
Director 2002-05-31
CAMERON JAMES JONATHAN EDWARD WELSH
Director 2014-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JAMES STOREY
Director 2008-12-01 2017-10-06
MERIEM JABRANE
Director 2014-01-28 2016-11-30
CLAIRE DORMER THWAITES
Director 2009-01-21 2010-08-27
JOHN WHITTLE
Director 2002-05-31 2006-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CLICK4CONVEYANCING LIMITED Nominated Secretary 2007-11-12 CURRENT 2007-11-12 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABO WIND UK LIMITED Nominated Secretary 2007-01-04 CURRENT 2007-01-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 382 MEDIA LIMITED Nominated Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-12
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED Nominated Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2017-08-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED EYE VALLEY LIMITED Nominated Secretary 2005-04-20 CURRENT 2005-04-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CMYK ENERGY SOFTWARE LIMITED Nominated Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2014-06-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CKD GALBRAITH (SERVICES) LIMITED Nominated Secretary 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED JABIL CIRCUIT HOLDINGS LIMITED Nominated Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
ROBERT BELAYONG THWAITES 85-87 SOUTHGATE ROAD LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Change of details for Ms Karen Lorna Maxwell as a person with significant control on 2022-07-27
2022-10-12Change of details for Mr Cameron James Jonathan Edward Welsh as a person with significant control on 2022-07-27
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON JAMES JONATHAN EDWARD WELSH
2021-03-02SH03Purchase of own shares
2021-03-01PSC07CESSATION OF ROBERT BELAYONG THWAITES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LORNA MAXWELL
2021-03-01SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 23.00
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELAYONG THWAITES
2020-11-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CH01Director's details changed for Mr Robert Belayong Thwaites on 2019-10-15
2019-10-15PSC04Change of details for Mr Robert Belayong Thwaites as a person with significant control on 2019-10-15
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE DU FEU
2019-02-19SH06Cancellation of shares. Statement of capital on 2019-01-25 GBP 65
2019-02-19RES09Resolution of authority to purchase a number of shares
2019-02-19SH03Purchase of own shares
2019-02-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 70
2017-10-23SH06Cancellation of shares. Statement of capital on 2017-10-06 GBP 70
2017-10-23SH03Purchase of own shares
2017-10-09PSC04Change of details for Mr Robert Belayong Thwaites as a person with significant control on 2017-10-06
2017-10-09PSC07CESSATION OF ADAM JAMES STOREY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES STOREY
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31CH01Director's details changed for Adam James Storey on 2017-05-30
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 95
2017-02-20SH06Cancellation of shares. Statement of capital on 2017-01-26 GBP 95
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MERIEM JABRANE
2017-02-20SH03Purchase of own shares
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE DU FEU / 30/05/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES JONATHAN EDWARD WELSH / 30/05/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2016
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0131/05/14 FULL LIST
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-13AP01DIRECTOR APPOINTED REBECCA ANNE DU FEU
2014-02-13AP01DIRECTOR APPOINTED MERIEM JABRANE
2014-02-13AP01DIRECTOR APPOINTED CAMERON JAMES JONATHAN EDWARD WELSH
2013-07-08AR0131/05/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-21AR0131/05/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2012
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-15AR0131/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 01/04/2011
2011-02-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED KAREN LORNA MAXWELL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THWAITES
2010-07-07AR0131/05/10 FULL LIST
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-26RES01ADOPT ARTICLES 21/01/2009
2009-01-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-01-26288aDIRECTOR APPOINTED CLAIRE DORMER THWAITES
2009-01-26288aDIRECTOR APPOINTED ADAM JAMES STOREY
2008-07-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-13363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-04CERTNMCOMPANY NAME CHANGED THE FARM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-25363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-03363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-12CERTNMCOMPANY NAME CHANGED THWAITES WHITTLE PROJECTS LIMITE D CERTIFICATE ISSUED ON 12/06/02
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOUR-BY-TWO CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUR-BY-TWO CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STAKEHOLDER SECURITY DEPOSIT DEED 2009-09-29 Outstanding KEVIN VICTOR HARRIS & AND ANOTHER
SECURITY DEPOSIT DEED 2003-06-12 Outstanding KEVIN & INA HARRIS
BOND & FLOATING CHARGE 2002-08-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 126,549
Provisions For Liabilities Charges 2013-05-31 £ 4,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FOUR-BY-TWO CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 213,612
Current Assets 2013-05-31 £ 504,836
Debtors 2013-05-31 £ 291,224
Tangible Fixed Assets 2013-05-31 £ 26,680
Tangible Fixed Assets 2012-06-01 £ 23,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOUR-BY-TWO CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR-BY-TWO CONSULTANTS LIMITED
Trademarks
We have not found any records of FOUR-BY-TWO CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR-BY-TWO CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOUR-BY-TWO CONSULTANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOUR-BY-TWO CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR-BY-TWO CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUR-BY-TWO CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.