Background WavePink WaveYellow Wave

FOURLET PROSPECTS LIMITED (SC337545)

FOURLET PROSPECTS LIMITED (SC337545) is an active UK company. incorporated on 9 February 2008. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FOURLET PROSPECTS LIMITED has been registered for 18 years. Current directors include SUTTIE, Martin Ian.

Company Number
SC337545
Status
active
Type
ltd
Incorporated
9 February 2008
Age
18 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTTIE, Martin Ian
SIC Codes
68209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURLET PROSPECTS LIMITED

FOURLET PROSPECTS LIMITED is an active company incorporated on 9 February 2008 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FOURLET PROSPECTS LIMITED was registered 18 years ago.(SIC: 68209, 99999)

Status

active

Active since 18 years ago

Company No

SC337545

LTD Company

Age

18 Years

Incorporated 9 February 2008

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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
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: 21 July 2016
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
May 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
New Owner
Jan 21
Director Joined
Jan 23
Director Left
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 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 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

3

1 Active
2 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

Mrs Dorothy Elizabeth Suttie

Ceased
Broadfold Road, AberdeenAB23 8EE
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 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
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 October 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
7 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Legacy
11 January 2012
MG01sMG01s
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG01sMG01s
Legacy
19 December 2011
MG01sMG01s
Legacy
19 December 2011
MG01sMG01s
Legacy
19 December 2011
MG01sMG01s
Legacy
19 December 2011
MG01sMG01s
Legacy
19 December 2011
MG01sMG01s
Legacy
15 December 2011
MG01sMG01s
Legacy
15 December 2011
MG01sMG01s
Legacy
15 December 2011
MG01sMG01s
Legacy
13 December 2011
MG01sMG01s
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
19 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