Company NameFourlet (Saufc) Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC337548
CategoryPrivate Limited Company
Incorporation Date9 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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

101 at £1C & L Properties (Crathie) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,649,996
Current Liabilities£5

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 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 (7 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)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 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 28 July 2016 (1 page)
28 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 28 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 101
(4 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 101
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 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 101
(4 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 101
(4 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 101
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders (3 pages)
20 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 101.00
(4 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 101.00
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 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)
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)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 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)
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)
20 October 2009Director's details changed for Ian Alexander Suttie on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Alexander Suttie on 20 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)