Warning: file_put_contents(c/393eabb896ccc509b62589afc2bfc023.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fouquets Limited, DD1 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOUQUETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fouquets Limited. The company was founded 20 years ago and was given the registration number SC264249. The firm's registered office is in DUNDEE. You can find them at 78-84 Bell Street, , Dundee, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:FOUQUETS LIMITED
Company Number:SC264249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:78-84 Bell Street, Dundee, Scotland, DD1 1HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78-84, Bell Street, Dundee, Scotland, DD1 1HN

Director02 May 2016Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Secretary31 July 2012Active
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB

Secretary27 April 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary02 March 2004Active
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director27 April 2004Active
78-84, Bell Street, Dundee, Scotland, DD1 1HN

Director27 April 2004Active
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR

Director10 March 2009Active
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB

Director27 April 2004Active
78-84, Bell Street, Dundee, Scotland, DD1 1HN

Director31 July 2012Active
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE

Director27 April 2004Active
Virginia House, 62 Virginia Street, Glasgow, G1 1TX

Director12 January 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director02 March 2004Active

People with Significant Control

Tgc Leisure (Glasgow) Limited
Notified on:02 May 2016
Status:Active
Country of residence:United Kingdom
Address:10th Floor, Capella Building, 60 York Street, Glasgow, United Kingdom, G2 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G1 Group (Scotland) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-29Persons with significant control

Change to a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control without name date.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Change account reference date company previous shortened.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Auditors

Auditors resignation company.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.