Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4 Square Engineering Consultancy Limited
4 Square Engineering Consultancy Limited is an active company incorporated on 5 August 2003 with the registered office located in Inverness, Inverness. 4 Square Engineering Consultancy Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC253793
Private limited company
Scottish Company
Age
22 years
Incorporated
5 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(2 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about 4 Square Engineering Consultancy Limited
Contact
Update Details
Address
13 Henderson Road
Inverness
IV1 1SN
United Kingdom
Address changed on
3 Oct 2025
(16 days ago)
Previous address was
12-16 Corbiehall Boness West Lothian EH51 0AP
Companies in IV1 1SN
Telephone
01506823311
Email
Available in Endole App
Website
4sq.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Jane Kirstie Main Rose
Director • Secretary • Secretary • British
Dr William Gerry Rose
Director • Consultant • British • Lives in Scotland • Born in Aug 1967
Jia Kelly Mackenzie
Director • British • Lives in UK • Born in Feb 1983
Gordon James Farmer
Director • British • Lives in UK • Born in Mar 1981
Roderick James Macgregor
Director • Managing Director • British • Lives in Scotland • Born in Dec 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Global Power Services (U.K.) Limited
Roderick James Macgregor, Gordon James Farmer, and 1 more are mutual people.
Active
Dap Engineering Limited
Roderick James Macgregor, Gordon James Farmer, and 1 more are mutual people.
Active
Global Infrastructure Scotland Limited
Roderick James Macgregor and are mutual people.
Active
Bracewell Stirling Limited
Roderick James Macgregor, Gordon James Farmer, and 1 more are mutual people.
Active
Aventus Energy Ltd
Roderick James Macgregor, Gordon James Farmer, and 1 more are mutual people.
Active
Gep Environmental Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
Smart Energy Optimisation Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
Green Energy Partners (Holdings) Limited
Roderick James Macgregor and Jia Kelly Mackenzie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£151.09K
Increased by £11.08K (+8%)
Total Liabilities
-£53.51K
Decreased by £2.9K (-5%)
Net Assets
£97.57K
Increased by £13.98K (+17%)
Debt Ratio (%)
35%
Decreased by 4.87% (-12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
16 Days Ago on 3 Oct 2025
Ms Jia Kelly Mackenzie Appointed
19 Days Ago on 30 Sep 2025
William Gerry Rose Resigned
19 Days Ago on 30 Sep 2025
Jia Kelly Mackenzie Resigned
19 Days Ago on 30 Sep 2025
Jane Kirstie Main Rose Resigned
19 Days Ago on 30 Sep 2025
Jane Kirstie Main Rose Resigned
19 Days Ago on 30 Sep 2025
Jane Kirstie Main Rose (PSC) Resigned
19 Days Ago on 30 Sep 2025
William Gerry Rose (PSC) Resigned
19 Days Ago on 30 Sep 2025
Arthian Ltd (PSC) Appointed
19 Days Ago on 30 Sep 2025
Ms Jia Kelly Mackenzie Appointed
19 Days Ago on 30 Sep 2025
Get Alerts
Get Credit Report
Discover 4 Square Engineering Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Roderick James Macgregor as a director on 30 September 2025
Submitted on 3 Oct 2025
Registered office address changed from 12-16 Corbiehall Boness West Lothian EH51 0AP to 13 Henderson Road Inverness IV1 1SN on 3 October 2025
Submitted on 3 Oct 2025
Appointment of Ms Jia Kelly Mackenzie as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of William Gerry Rose as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Jane Kirstie Main Rose as a secretary on 30 September 2025
Submitted on 3 Oct 2025
Appointment of Mr Gordon James Farmer as a director on 30 September 2025
Submitted on 3 Oct 2025
Notification of Arthian Ltd as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Cessation of William Gerry Rose as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Appointment of Ms Jia Kelly Mackenzie as a director on 30 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Jane Kirstie Main Rose as a director on 30 September 2025
Submitted on 3 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs