Advanced company searchLink opens in new window

FOUQUETS LIMITED

Company number SC264249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2016 AP01 Appointment of Mr Anthony Alexander Cochrane as a director on 2 May 2016
09 Jun 2016 AD01 Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 78-84 Bell Street Dundee DD1 1HN on 9 June 2016
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
30 Dec 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
24 Dec 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of David Mcdowall as a director on 31 October 2014
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
13 Jun 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 13 June 2014
14 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
06 Jan 2014 AA Full accounts made up to 31 March 2013
09 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AUD Auditor's resignation
28 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
24 Dec 2012 CH01 Director's details changed for Mr Stefan Paul King on 14 December 2012
17 Dec 2012 AA Full accounts made up to 31 March 2012
25 Sep 2012 CH01 Director's details changed for Mr David Mcdowall on 17 September 2012
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
22 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary
22 Aug 2012 TM02 Termination of appointment of Brian Mcghee as a secretary
22 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director
22 Aug 2012 TM01 Termination of appointment of John Young as a director
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders