Advanced company searchLink opens in new window

FOURLET LIMITED

Company number SC110638

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Jan 2023 AP01 Appointment of Mr Martin Ian Suttie as a director on 10 January 2023
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 30 April 2021
22 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
28 Jan 2021 PSC04 Change of details for Mr Ian Alexander Suttie as a person with significant control on 28 January 2020
28 Jan 2021 PSC01 Notification of Dorothy Elizabeth Suttie as a person with significant control on 6 April 2016
08 Dec 2020 AA Micro company accounts made up to 30 April 2020
13 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 April 2019
16 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 May 2018 PSC01 Notification of Ian Suttie as a person with significant control on 1 January 2018
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
18 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 AD01 Registered 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
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2