FIRST TIME LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Appointment of Mr Steven Michael Brown as a director on 2024-07-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-04-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/01/2325 January 2023 Full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Appointment of Mr Martin Ian Suttie as a director on 2021-12-16

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3375430001

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 AUDITOR'S RESIGNATION

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 1 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN GEORGE

View Document

03/06/153 June 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1513 February 2015 FIRST GAZETTE

View Document

11/08/1411 August 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

28/03/1428 March 2014 21/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

28/03/1428 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS DOROTHY ELIZABETH SUTTIE

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR STEVEN RICHARD GEORGE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 COMPANY NAME CHANGED FOURLET (JKR) LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/02/1018 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 20/10/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 30/04/09

View Document

09/02/089 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company