Background WavePink WaveYellow Wave

FIRST TIME LIMITED (SC337543)

FIRST TIME LIMITED (SC337543) is an active UK company. incorporated on 9 February 2008. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIRST TIME LIMITED has been registered for 18 years. Current directors include BROWN, Steven Michael, SUTTIE, Dorothy Elizabeth, SUTTIE, Martin Ian.

Company Number
SC337543
Status
active
Type
ltd
Incorporated
9 February 2008
Age
18 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Steven Michael, SUTTIE, Dorothy Elizabeth, SUTTIE, Martin Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TIME LIMITED

FIRST TIME LIMITED is an active company incorporated on 9 February 2008 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIRST TIME LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC337543

LTD Company

Age

18 Years

Incorporated 9 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FOURLET (JKR) LIMITED
From: 9 February 2008To: 20 March 2013
Contact
Address

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

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 9 February 2008To: 28 July 2016
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 14
Funding Round
Mar 14
Loan Secured
Mar 20
Director Joined
Dec 21
Director Joined
Aug 24
Director Left
Nov 25
Owner Exit
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 01 Jul 2024

SUTTIE, Dorothy Elizabeth

Active
Broadfold Road, AberdeenAB23 8EE
Born September 1947
Director
Appointed 20 Dec 2013

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 16 Dec 2021

GEORGE, Steven Richard

Resigned
1 Queens TerraceAB10 1XL
Secretary
Appointed 20 Dec 2013
Resigned 05 Jun 2015

GEORGE, Steven Richard

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

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 09 Feb 2008
Resigned 04 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Broadfold Road,, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2025

Mr Ian Alexander Suttie

Ceased
Broadfold Road, AberdeenAB23 8EE
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Oct 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Auditors Resignation Company
18 June 2018
AUDAUD
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
21 February 2008
225Change of Accounting Reference Date
Incorporation Company
9 February 2008
NEWINCIncorporation