Advanced company searchLink opens in new window

FOURLET LIMITED

Company number SC110638

Filter by category

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)
17 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
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