Company NameFourlet Prospects Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC337545
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
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 £1Fourlet LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,151,740
Cash£499
Current Liabilities£4,035,358

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

8 December 2011Delivered on: 19 December 2011
Satisfied on: 15 October 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: Rental income assignation
Secured details: All sums due or to become due.
Particulars: Assigned rights in the relevant agreement (over 6 queens road, aberdeen ABN90355).
Fully Satisfied
8 December 2011Delivered on: 19 December 2011
Satisfied on: 29 June 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: Rental income assignation in security
Secured details: All sums due or to become due.
Particulars: Assigned rights over the relevant agreement (over simmons house, 22 waverley place, aberdeen ABN63600).
Fully Satisfied
8 December 2011Delivered on: 19 December 2011
Satisfied on: 15 October 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: Assignation of insurances
Secured details: All sums due or to become due.
Particulars: The assigned property in the relevant agreement (policy number 24855771CPO).
Fully Satisfied
8 December 2011Delivered on: 19 December 2011
Satisfied on: 29 June 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: Assignation of insurances
Secured details: All sums due or to become due.
Particulars: Assigned property in the relevant agreement (policy number 24855766CPO).
Fully Satisfied
7 December 2011Delivered on: 15 December 2011
Satisfied on: 12 September 2015
Persons entitled: Santander UK PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 queens road, aberdeen ABN90355.
Fully Satisfied
7 December 2011Delivered on: 15 December 2011
Satisfied on: 14 May 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 waverley place, aberdeen ABN63600.
Fully Satisfied
8 December 2011Delivered on: 19 December 2011
Persons entitled: Santander UK PLC as Security Trustee

Classification: Assignation of insurances
Secured details: All sums due or to become due.
Particulars: Assigned property in the relevant agreement (policy number 24855772CPO).
Outstanding
7 December 2011Delivered on: 15 December 2011
Persons entitled: Santander UK PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 queens road, aberdeen ABN86289.
Outstanding
8 December 2011Delivered on: 19 December 2011
Persons entitled: Santander UK PLC as Security Trustee

Classification: Rental income assignation
Secured details: All sums due or to become due.
Particulars: Assigned rights in the relevant agreement (over 40 queens road, aberdeen ABN86289).
Outstanding
28 November 2011Delivered on: 13 December 2011
Persons entitled: Santander UK PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 January 2021Notification of Dorothy Elizabeth Suttie as a person with significant control on 6 April 2016 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 December 2019Satisfaction of charge 10 in full (4 pages)
13 December 2019Satisfaction of charge 1 in full (4 pages)
13 December 2019Satisfaction of charge 7 in full (4 pages)
13 December 2019Satisfaction of charge 4 in full (4 pages)
11 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 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 21 July 2016 (1 page)
21 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 21 July 2016 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
15 October 2015Satisfaction of charge 9 in full (4 pages)
15 October 2015Part of the property or undertaking has been released from charge 1 (5 pages)
15 October 2015Part of the property or undertaking has been released from charge 1 (5 pages)
15 October 2015Satisfaction of charge 9 in full (4 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
29 June 2015Satisfaction of charge 5 in full (1 page)
29 June 2015Satisfaction of charge 5 in full (1 page)
29 June 2015Satisfaction of charge 8 in full (1 page)
29 June 2015Satisfaction of charge 8 in full (1 page)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
7 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 9 February 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)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 9 (17 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 5 (15 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 9 February 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)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 December 2009Accounts 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)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
21 February 2008Accounting reference date extended from 28/02/09 to 30/04/09 (1 page)
21 February 2008Accounting reference date extended from 28/02/09 to 30/04/09 (1 page)
9 February 2008Incorporation (26 pages)
9 February 2008Incorporation (26 pages)