- Company Overview for FOURLET LIMITED (SC110638)
- Filing history for FOURLET LIMITED (SC110638)
- People for FOURLET LIMITED (SC110638)
- More for FOURLET LIMITED (SC110638)
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
|
|
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 |