Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOURPLY LTD.
Company Information for

FOURPLY LTD.

21-33 TOBAGO STREET, GLASGOW, G40 2RH,
Company Registration Number
SC215429
Private Limited Company
Active

Company Overview

About Fourply Ltd.
FOURPLY LTD. was founded on 2001-02-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fourply Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOURPLY LTD.
 
Legal Registered Office
21-33 TOBAGO STREET
GLASGOW
G40 2RH
Other companies in PA1
 
Filing Information
Company Number SC215429
Company ID Number SC215429
Date formed 2001-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB774598959  
Last Datalog update: 2024-04-06 16:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURPLY LTD.
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.
Companies with same name FOURPLY LTD.
The following companies were found which have the same name as FOURPLY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOURPLY CONSULTING LTD 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active Company formed on the 2013-11-04
FOURPLY SPECIALIST COATINGS LTD. 21-33 TOBAGO STREET GLASGOW G40 2RH Active Company formed on the 2008-11-17

Company Officers of FOURPLY LTD.

Current Directors
Officer Role Date Appointed
COLIN GEORGE BARRAL
Company Secretary 2001-02-05
COLIN GEORGE BARRAL
Director 2015-11-21
ALAN GILBERT MORRIS
Director 2001-02-05
LYNN JEAN MORRIS
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHARLES BOYLE
Director 2005-05-24 2016-11-30
IAN BLACK
Director 2005-05-24 2015-11-21
BRIAN REID LTD.
Nominated Secretary 2001-02-05 2001-02-05
STEPHEN MABBOTT LTD.
Nominated Director 2001-02-05 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BARRAL FOURPLY SPECIALIST COATINGS LTD. Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
COLIN GEORGE BARRAL THE MARTIN PROPERTY COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1998-12-31 Active
COLIN GEORGE BARRAL DAVID GARRETT DENTAL SURGERY LTD. Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
COLIN GEORGE BARRAL K.E. BELL LTD. Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-06-07
COLIN GEORGE BARRAL ZEN PRODUCTIONS LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-12-01
COLIN GEORGE BARRAL PANESAR PROPERTIES LTD. Company Secretary 2006-06-16 CURRENT 2003-01-13 Active
COLIN GEORGE BARRAL I-DENTIFY SCOTLAND LTD. Company Secretary 2005-06-20 CURRENT 2005-06-20 Active
COLIN GEORGE BARRAL REAL RENTING LTD. Company Secretary 2005-06-09 CURRENT 2005-06-09 Active - Proposal to Strike off
COLIN GEORGE BARRAL REAL RENTS LTD. Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
COLIN GEORGE BARRAL BARRAL FINANCIAL SERVICES LTD Company Secretary 2003-10-28 CURRENT 2003-10-28 Dissolved 2016-11-01
COLIN GEORGE BARRAL REAL LETTING LTD. Company Secretary 2003-02-25 CURRENT 2003-02-25 Active
COLIN GEORGE BARRAL THE GARTH HOTEL AND LUXURY LODGES LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
COLIN GEORGE BARRAL MACKIE REAL ESTATE LIMITED Company Secretary 1999-05-14 CURRENT 1999-03-16 Active - Proposal to Strike off
COLIN GEORGE BARRAL BRITE HOLDINGS AND INVESTMENTS LTD. Director 2018-03-07 CURRENT 2018-03-07 Active
COLIN GEORGE BARRAL BRITE HOLDINGS (SCOTLAND) LIMITED Director 2017-07-21 CURRENT 2011-12-19 Active
COLIN GEORGE BARRAL ENGINEERING INFRASTRUCTURE SOLUTIONS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
COLIN GEORGE BARRAL PROFIT MATTERS CONSULTING LTD Director 2017-04-27 CURRENT 2012-01-16 Active - Proposal to Strike off
COLIN GEORGE BARRAL @SSAS (UK) LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
COLIN GEORGE BARRAL @SSAS (PENSION TRUSTEES) LTD Director 2012-04-01 CURRENT 2001-07-12 Active
COLIN GEORGE BARRAL @SIPP LIMITED Director 2001-09-26 CURRENT 2001-03-21 Active
COLIN GEORGE BARRAL @SIPP (PENSION TRUSTEES) LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active
ALAN GILBERT MORRIS SCOTTISH BUILDING FEDERATION Director 2016-06-09 CURRENT 2009-02-05 Active
ALAN GILBERT MORRIS FOURPLY SPECIALIST COATINGS LTD. Director 2008-11-17 CURRENT 2008-11-17 Active
ALAN GILBERT MORRIS STRATHFIELD LIMITED Director 2004-10-06 CURRENT 2004-09-15 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
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-15Unaudited abridged accounts made up to 2023-02-28
2023-03-21APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BARRAL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BARRAL
2023-03-21Termination of appointment of Colin George Barral on 2023-03-01
2023-03-21Termination of appointment of Colin George Barral on 2023-03-01
2023-03-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2154290002
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES BOYLE
2016-10-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-03466(Scot)Alter floating charge SC2154290002
2016-02-19466(Scot)Alter floating charge 1
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2154290002
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AP01DIRECTOR APPOINTED MR COLIN GEORGE BARRAL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACK
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-14AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JEAN MORRIS / 10/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILBERT MORRIS / 10/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BOYLE / 10/03/2014
2014-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN GEORGE BARRAL on 2014-02-28
2014-02-10AP01DIRECTOR APPOINTED LYNN JEAN MORRIS
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 FULL LIST
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-11AR0111/09/12 FULL LIST
2012-03-06AR0105/02/12 FULL LIST
2011-09-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0105/02/11 FULL LIST
2010-09-15AA28/02/10 TOTAL EXEMPTION FULL
2010-02-09AR0105/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES BOYLE / 04/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BLACK / 04/02/2010
2009-12-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08
2008-06-12AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-15363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-03-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-24363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-24363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-11363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-03-06CERTNMCOMPANY NAME CHANGED FAST FORWARD BUILDING SERVICES L TD. CERTIFICATE ISSUED ON 06/03/01
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2001-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOURPLY LTD. 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 FOURPLY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2005-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 42,016
Creditors Due After One Year 2012-02-29 £ 56,730
Creditors Due Within One Year 2013-02-28 £ 605,858
Creditors Due Within One Year 2012-02-29 £ 475,285
Provisions For Liabilities Charges 2013-02-28 £ 12,059
Provisions For Liabilities Charges 2012-02-29 £ 15,756

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 FOURPLY LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 112,843
Cash Bank In Hand 2012-02-29 £ 19,913
Current Assets 2013-02-28 £ 930,551
Current Assets 2012-02-29 £ 765,706
Debtors 2013-02-28 £ 801,158
Debtors 2012-02-29 £ 744,793
Fixed Assets 2013-02-28 £ 198,148
Fixed Assets 2012-02-29 £ 161,749
Secured Debts 2012-02-29 £ 16,986
Shareholder Funds 2013-02-28 £ 468,766
Shareholder Funds 2012-02-29 £ 379,684
Stocks Inventory 2013-02-28 £ 16,550
Stocks Inventory 2012-02-29 £ 1,000
Tangible Fixed Assets 2013-02-28 £ 198,147
Tangible Fixed Assets 2012-02-29 £ 161,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOURPLY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FOURPLY LTD.
Trademarks
We have not found any records of FOURPLY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURPLY LTD.. 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 (43999 - Other specialised construction activities n.e.c.) as FOURPLY LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FOURPLY LTD. 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 FOURPLY LTD. 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 FOURPLY LTD. 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.