Company NameFourlet (The Grange) Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC330458
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Previous NameClunybrae 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
Appointed26 September 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed26 September 2007(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (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(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

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
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2

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 Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 September 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)
4 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 July 2016Registered office address changed from 1 Queens Terrace Aberdeen 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 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)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(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)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(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)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 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)
11 September 2009Return made up to 05/09/09; full list of members (3 pages)
11 September 2009Return made up to 05/09/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
17 September 2008Return made up to 05/09/08; full list of members (3 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
28 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
28 December 2007Registered office changed on 28/12/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
28 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
28 December 2007Registered office changed on 28/12/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
27 September 2007Company name changed clunybrae LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed clunybrae LIMITED\certificate issued on 27/09/07 (2 pages)
5 September 2007Incorporation (19 pages)
5 September 2007Incorporation (19 pages)