Background WavePink WaveYellow Wave

FOURLET (THE GRANGE) LIMITED (SC330458)

FOURLET (THE GRANGE) LIMITED (SC330458) is an active UK company. incorporated on 5 September 2007. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FOURLET (THE GRANGE) LIMITED has been registered for 18 years. Current directors include SUTTIE, Martin Ian.

Company Number
SC330458
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SUTTIE, Martin Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURLET (THE GRANGE) LIMITED

FOURLET (THE GRANGE) LIMITED is an active company incorporated on 5 September 2007 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FOURLET (THE GRANGE) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

SC330458

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CLUNYBRAE LIMITED
From: 5 September 2007To: 27 September 2007
Contact
Address

First Integrated House Broadfold Road Bridge Of Don Aberdeen, AB23 8EE,

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 5 September 2007To: 25 July 2016
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 23
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 10 Jan 2023

GEORGE, Steven Richard

Resigned
96 Margaret Place, AberdeenAB10 7GB
Secretary
Appointed 09 Jan 2008
Resigned 17 Jul 2009

MEARNS, Steven Macdonald

Resigned
26 Concraig Park, AberdeenAB15 8DH
Secretary
Appointed 26 Sept 2007
Resigned 09 Jan 2008

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 26 Sept 2007

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 26 Sept 2007
Resigned 04 Oct 2025

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 05 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

1

Mr Ian Alexander Suttie

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
28 December 2007
287Change of Registered Office
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2007
NEWINCIncorporation