Company NameFourlet Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC110638
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Previous NameFirst Tech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1989(1 year, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Secretary NameStephen William Park
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address6 Union Row
Dyce
Aberdeen
Aberdeenshire
AB2 0DQ
Scotland
Secretary NameMrs Dorothy Elizabeth Suttie
NationalityBritish
StatusResigned
Appointed31 May 1989(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pifodels
Aberdeen
AB15 9PB
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed31 August 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 July 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.fourlet.com/

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Alexander Suttie
50.00%
Ordinary
1 at £1Mrs Dorothy Elizabeth Suttie
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,346
Cash£35

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

28 January 2021Change of details for Mr Ian Alexander Suttie as a person with significant control on 28 January 2020 (2 pages)
28 January 2021Notification of Dorothy Elizabeth Suttie as a person with significant control on 6 April 2016 (2 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 May 2018Notification of Ian Suttie as a person with significant control on 1 January 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Location of debenture register (1 page)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Location of debenture register (1 page)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Location of register of members (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (5 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 July 2005Company name changed first tech LIMITED\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed first tech LIMITED\certificate issued on 08/07/05 (2 pages)
9 June 2005Return made up to 08/06/05; full list of members (5 pages)
9 June 2005Return made up to 08/06/05; full list of members (5 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 June 2004Return made up to 08/06/04; full list of members (5 pages)
16 June 2004Return made up to 08/06/04; full list of members (5 pages)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 October 2003Company name changed woma (uk) LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed woma (uk) LIMITED\certificate issued on 01/10/03 (2 pages)
17 June 2003Return made up to 08/06/03; full list of members (5 pages)
17 June 2003Return made up to 08/06/03; full list of members (5 pages)
19 June 2002Return made up to 08/06/02; full list of members (5 pages)
19 June 2002Return made up to 08/06/02; full list of members (5 pages)
14 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 June 2001Registered office changed on 20/06/01 from: orwell house souter head road, altens industrial, aberdeen aberdeenshire AB12 3LF (1 page)
20 June 2001Return made up to 08/06/01; full list of members (5 pages)
20 June 2001Return made up to 08/06/01; full list of members (5 pages)
20 June 2001Registered office changed on 20/06/01 from: orwell house souter head road, altens industrial, aberdeen aberdeenshire AB12 3LF (1 page)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 08/06/00; full list of members (7 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Return made up to 08/06/00; full list of members (7 pages)
8 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
8 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 May 2000Registered office changed on 04/05/00 from: 18 earlswell drive cults aberdeen AB15 9NW (1 page)
4 May 2000Registered office changed on 04/05/00 from: 18 earlswell drive cults aberdeen AB15 9NW (1 page)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (12 pages)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (12 pages)
5 July 1999Return made up to 08/06/99; full list of members (7 pages)
5 July 1999Return made up to 08/06/99; full list of members (7 pages)
26 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 August 1998Company name changed handling equipment services limi ted\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed handling equipment services limi ted\certificate issued on 24/08/98 (2 pages)
4 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/97
(4 pages)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/97
(4 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 June 1996Return made up to 08/06/96; full list of members (7 pages)
25 June 1996Return made up to 08/06/96; full list of members (7 pages)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 March 1990Return made up to 31/05/89; full list of members (6 pages)
14 March 1990Return made up to 31/05/89; full list of members (6 pages)
14 March 1990Return made up to 31/05/89; full list of members (6 pages)
19 April 1988Incorporation (21 pages)
19 April 1988Incorporation (21 pages)