Foyer Enterprise Limited ABERDEEN


Founded in 1997, Foyer Enterprise, classified under reg no. SC181240 is an active company. Currently registered at Marywell Centre AB11 6JF, Aberdeen the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Julie W. and Leona M.. In addition one secretary - Leona M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth M. who worked with the the company until 2 August 2018.

Foyer Enterprise Limited Address / Contact

Office Address Marywell Centre
Office Address2 Marywell Street
Town Aberdeen
Post code AB11 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181240
Date of Incorporation Wed, 3rd Dec 1997
Industry specialised design activities
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Julie W.

Position: Director

Appointed: 02 August 2018

Leona M.

Position: Secretary

Appointed: 02 August 2018

Leona M.

Position: Director

Appointed: 28 November 2013

Kenneth M.

Position: Director

Appointed: 28 November 2013

Resigned: 02 August 2018

Kenneth M.

Position: Director

Appointed: 14 May 2012

Resigned: 13 December 2013

Keith A.

Position: Director

Appointed: 03 February 2012

Resigned: 13 December 2013

Kenneth R.

Position: Director

Appointed: 24 November 2010

Resigned: 25 June 2014

Douglas T.

Position: Director

Appointed: 25 November 2008

Resigned: 27 June 2013

Jeanette F.

Position: Director

Appointed: 25 November 2008

Resigned: 30 January 2012

Susan E.

Position: Director

Appointed: 25 November 2008

Resigned: 25 June 2014

Karen M.

Position: Director

Appointed: 25 November 2008

Resigned: 13 December 2013

John R.

Position: Director

Appointed: 06 June 2007

Resigned: 02 May 2012

Paul D.

Position: Director

Appointed: 13 March 2007

Resigned: 13 December 2013

Richard B.

Position: Director

Appointed: 29 September 2004

Resigned: 02 August 2010

Veronica H.

Position: Director

Appointed: 01 March 2003

Resigned: 15 March 2004

William F.

Position: Director

Appointed: 09 October 2002

Resigned: 06 December 2012

Ciarran M.

Position: Director

Appointed: 15 June 1999

Resigned: 10 October 2006

David P.

Position: Director

Appointed: 15 June 1999

Resigned: 03 August 2010

Morag M.

Position: Director

Appointed: 04 December 1997

Resigned: 06 May 1999

Kenneth M.

Position: Secretary

Appointed: 04 December 1997

Resigned: 02 August 2018

Alan M.

Position: Director

Appointed: 04 December 1997

Resigned: 14 December 2011

Alan M.

Position: Nominee Director

Appointed: 03 December 1997

Resigned: 03 December 1997

Sandra M.

Position: Nominee Secretary

Appointed: 03 December 1997

Resigned: 04 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Aberdeen Foyer from Aberdeen, Scotland. The abovementioned PSC is categorised as "a charitable company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares.

Aberdeen Foyer

Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Charitable Company
Country registered Scotland
Place registered Scottish Companies Register
Registration number Sc 184423
Notified on 3 December 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand10 19028 327
Current Assets67 018123 586
Debtors56 82895 259
Net Assets Liabilities-255 729-238 609
Other Debtors16 94823 742
Property Plant Equipment9 516916
Other
Accumulated Depreciation Impairment Property Plant Equipment101 47010 238
Administrative Expenses65 61951 496
Average Number Employees During Period83
Cost Sales222 953152 625
Creditors331 357362 955
Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 848
Disposals Property Plant Equipment 99 832
Fixed Assets9 516916
Gross Profit Loss-2 14067 865
Increase From Depreciation Charge For Year Property Plant Equipment 1 616
Net Current Assets Liabilities-264 339-239 369
Operating Profit Loss-36 95316 370
Other Creditors319 472333 200
Other Operating Income30 8061
Profit Loss On Ordinary Activities After Tax-35 93117 120
Profit Loss On Ordinary Activities Before Tax-36 95316 370
Property Plant Equipment Gross Cost110 98611 154
Provisions For Liabilities Balance Sheet Subtotal906156
Taxation Social Security Payable3 00912 692
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 022750
Total Assets Less Current Liabilities-254 823-238 453
Trade Creditors Trade Payables8 87617 063
Trade Debtors Trade Receivables39 88071 517
Turnover Revenue220 813220 490

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements