Fouquets Limited DUNDEE


Fouquets started in year 2004 as Private Limited Company with registration number SC264249. The Fouquets company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dundee at 78-84 Bell Street. Postal code: DD1 1HN. Since 2004/05/10 Fouquets Limited is no longer carrying the name Dunwilco (1130).

The firm has one director. Anthony C., appointed on 2 May 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fouquets Limited Address / Contact

Office Address 78-84 Bell Street
Town Dundee
Post code DD1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264249
Date of Incorporation Tue, 2nd Mar 2004
Industry Licensed clubs
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 02 May 2016

Fiona D.

Position: Secretary

Appointed: 31 July 2012

Resigned: 13 June 2014

Stephen M.

Position: Director

Appointed: 31 July 2012

Resigned: 02 May 2016

John Y.

Position: Director

Appointed: 12 January 2010

Resigned: 31 July 2012

David M.

Position: Director

Appointed: 10 March 2009

Resigned: 31 October 2014

Martine K.

Position: Director

Appointed: 27 April 2004

Resigned: 09 July 2009

George M.

Position: Director

Appointed: 27 April 2004

Resigned: 31 December 2009

Stefan K.

Position: Director

Appointed: 27 April 2004

Resigned: 02 May 2016

Brian M.

Position: Secretary

Appointed: 27 April 2004

Resigned: 31 July 2012

Brian M.

Position: Director

Appointed: 27 April 2004

Resigned: 02 May 2016

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 27 April 2004

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 27 April 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Tgc Leisure (Glasgow) Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is G1 Group (Scotland) Plc that put Glasgow, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tgc Leisure (Glasgow) Limited

10th Floor, Capella Building 60 York Street, Glasgow, G2 8JX, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc464607
Notified on 2 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

G1 Group (Scotland) Plc

Hamilton House 70 Hamilton Drive, Glasgow, G12 8DR, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc140461
Notified on 6 April 2016
Ceased on 2 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1130) May 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7 376    1 44860 986124 6634 097
Current Assets61 05731 94118 566 58 885181 001199 903346 461286 960
Debtors47 07314 18418 56618 56658 885179 553138 917221 798282 863
Other Debtors47 07314 184  6 720179 553138 917221 798213 952
Property Plant Equipment453 11260 04552 00052 00052 00052 00052 00052 00052 000
Net Assets Liabilities297 95170 565       
Total Inventories6 60817 757       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 068 3381 466 782550 991550 991550 991550 991550 991550 991 
Amounts Owed To Group Undertakings189 273    134 888140 449140 449156 495
Average Number Employees During Period 121  1111
Corporation Tax Payable       17 34415 135
Creditors189 27321 4211140 320162 436171 104253 955195 188
Income From Related Parties       74 14195 863
Net Current Assets Liabilities34 11210 52018 56518 56518 56518 56528 79992 50691 772
Other Creditors12 86521 42111 23 242 97623 558
Property Plant Equipment Gross Cost1 521 4501 526 827602 991602 991602 991602 991602 991602 991 
Total Assets Less Current Liabilities487 22470 56570 56570 56570 56570 56580 799144 506143 772
Trade Creditors Trade Payables    40 3204 30628 25495 186 
Trade Debtors Trade Receivables        68 911
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 184       
Amounts Owed By Group Undertakings  18 56618 56652 165    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  915 791      
Disposals Property Plant Equipment  923 836      
Increase From Depreciation Charge For Year Property Plant Equipment 77 937       
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 320 507       
Other Taxation Social Security Payable14 080     2 40117 344 
Provisions-3 184        
Total Additions Including From Business Combinations Property Plant Equipment 5 377       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 31st, December 2023
Free Download (9 pages)

Company search

Advertisements