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.
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 | : |
|
Registered Address | : | 78-84 Bell Street, Dundee, Scotland, DD1 1HN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78-84, Bell Street, Dundee, Scotland, DD1 1HN | Director | 02 May 2016 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Secretary | 31 July 2012 | Active |
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB | Secretary | 27 April 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 02 March 2004 | Active |
22 Newton Grove, Newton Mearns, Glasgow, G77 5BX | Director | 27 April 2004 | Active |
78-84, Bell Street, Dundee, Scotland, DD1 1HN | Director | 27 April 2004 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, Scotland, G12 8DR | Director | 10 March 2009 | Active |
The Lodge Bonaly Tower, Colinton, Edinburgh, EH13 0PB | Director | 27 April 2004 | Active |
78-84, Bell Street, Dundee, Scotland, DD1 1HN | Director | 31 July 2012 | Active |
7 Allermuir Road, Colinton, Edinburgh, EH13 0HE | Director | 27 April 2004 | Active |
Virginia House, 62 Virginia Street, Glasgow, G1 1TX | Director | 12 January 2010 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 02 March 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-20 | Auditors | Auditors resignation company. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.