Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOUQUETS LIMITED
Company Information for

FOUQUETS LIMITED

78-84 Bell Street, Dundee, DD1 1HN,
Company Registration Number
SC264249
Private Limited Company
Active

Company Overview

About Fouquets Ltd
FOUQUETS LIMITED was founded on 2004-03-02 and has its registered office in Dundee. The organisation's status is listed as "Active". Fouquets Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOUQUETS LIMITED
 
Legal Registered Office
78-84 Bell Street
Dundee
DD1 1HN
Other companies in G12
 
Previous Names
DUNWILCO (1130) LIMITED10/05/2004
Filing Information
Company Number SC264249
Company ID Number SC264249
Date formed 2004-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430031953  
Last Datalog update: 2024-03-14 11:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUQUETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOUQUETS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALEXANDER COCHRANE
Director 2016-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN PAUL KING
Director 2004-04-27 2016-05-02
BRIAN WILLIAM CRAIGHEAD MCGHEE
Director 2004-04-27 2016-05-02
STEPHEN ANTHONY MCQUADE
Director 2012-07-31 2016-05-02
DAVID MCDOWALL
Director 2009-03-10 2014-10-31
FIONA MHAIRI DROMGOOLE
Company Secretary 2012-07-31 2014-06-13
BRIAN WILLIAM CRAIGHEAD MCGHEE
Company Secretary 2004-04-27 2012-07-31
JOHN CHRISTOPHER YOUNG
Director 2010-01-12 2012-07-31
GEORGE RICHARDSON MIDDLEMISS
Director 2004-04-27 2009-12-31
MARTINE FRANCES KING
Director 2004-04-27 2009-07-09
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-02 2004-04-27
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-03-02 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ALEXANDER COCHRANE DECADES NIGHTCLUBS LIMITED Director 2018-01-30 CURRENT 2012-04-26 Active
ANTHONY ALEXANDER COCHRANE TGC 4 LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
ANTHONY ALEXANDER COCHRANE CHAPEL BRIDGE LTD Director 2016-08-05 CURRENT 2016-08-05 Active
ANTHONY ALEXANDER COCHRANE TGC 2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
ANTHONY ALEXANDER COCHRANE TGC 1 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
ANTHONY ALEXANDER COCHRANE TGC LEISURE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANTHONY ALEXANDER COCHRANE TC FILM PRODUCTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
ANTHONY ALEXANDER COCHRANE TGC HOLDINGS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
ANTHONY ALEXANDER COCHRANE PECI LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
ANTHONY ALEXANDER COCHRANE CHAPEL CLUB LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
ANTHONY ALEXANDER COCHRANE BELLCLUB ONE LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2015-01-02
ANTHONY ALEXANDER COCHRANE BELLCLUB TWO LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2014-05-16
ANTHONY ALEXANDER COCHRANE TOP CLUB PROMOTIONS LIMITED Director 2011-04-22 CURRENT 2003-03-13 Dissolved 2015-02-24
ANTHONY ALEXANDER COCHRANE DECADES (ABERDEEN) LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ANTHONY ALEXANDER COCHRANE P.E.C. LIMITED Director 2003-02-10 CURRENT 2002-11-27 Active
ANTHONY ALEXANDER COCHRANE PRIVATE DANCER LIMITED Director 2000-04-10 CURRENT 2000-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-3128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29PSC05Change of details for Macrocom (1033) Limited as a person with significant control on 2016-05-04
2022-05-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-02PSC05Change to person with significant control
2019-11-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-10AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-20AUDAUDITOR'S RESIGNATION
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUADE
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KING
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGHEE
2016-06-20AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER COCHRANE
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM Hamilton House 70 Hamilton Drive Glasgow G12 8DR
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOWALL
2014-07-22TM02Termination of appointment of Fiona Mhairi Dromgoole on 2014-06-13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM Virginia House 62 Virginia Street Glasgow G1 1TX
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AUDAUDITOR'S RESIGNATION
2013-07-08AUDAUDITOR'S RESIGNATION
2013-03-28AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 14/12/2012
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCDOWALL / 17/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 01/09/2012
2012-08-22AP03SECRETARY APPOINTED FIONA MHAIRI DROMGOOLE
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE
2012-08-22AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2012-03-06AR0102/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0102/03/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0102/03/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER YOUNG / 12/01/2010
2010-01-12AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR MARTINE KING
2009-03-23288aDIRECTOR APPOINTED DAVID MCDOWALL
2009-03-10363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/05
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-28410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288bSECRETARY RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2004-05-10CERTNMCOMPANY NAME CHANGED DUNWILCO (1130) LIMITED CERTIFICATE ISSUED ON 10/05/04
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to FOUQUETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUQUETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-10-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUQUETS LIMITED

Intangible Assets
Patents
We have not found any records of FOUQUETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUQUETS LIMITED
Trademarks
We have not found any records of FOUQUETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUQUETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as FOUQUETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOUQUETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUQUETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUQUETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.