Company NameFouquets Limited
DirectorAnthony Alexander Cochrane
Company StatusActive
Company NumberSC264249
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Previous NameDunwilco (1130) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMartine Frances King
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr George Richardson Middlemiss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2009)
RoleAccountant (Ca)
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameMr Stefan Paul King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Brian William Craighead McGhee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 02 May 2016)
RoleAccountant (Ca)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bonaly Tower
Colinton
Edinburgh
Midlothian
EH13 0PB
Scotland
Secretary NameMr Brian William Craighead McGhee
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2012)
RoleAccountant (Ca)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bonaly Tower
Colinton
Edinburgh
Midlothian
EH13 0PB
Scotland
Director NameMr David McDowall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameMr John Christopher Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVirginia House
62 Virginia Street
Glasgow
G1 1TX
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameFiona Mhairi Dromgoole
StatusResigned
Appointed31 July 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2014)
RoleCompany Director
Correspondence AddressHamilton House 70 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteg1group.co.uk

Location

Registered Address78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1G1 Nightclubs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£646,251
Gross Profit£453,617
Net Worth£297,951
Cash£7,376
Current Liabilities£26,945

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

25 October 2004Delivered on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
10 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
2 December 2019Change of details for a person with significant control (2 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
10 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
31 August 2016Satisfaction of charge 1 in full (1 page)
31 August 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Termination of appointment of Stefan Paul King as a director on 2 May 2016 (1 page)
20 June 2016Auditor's resignation (3 pages)
20 June 2016Termination of appointment of Stephen Anthony Mcquade as a director on 2 May 2016 (1 page)
20 June 2016Auditor's resignation (3 pages)
20 June 2016Termination of appointment of Brian William Craighead Mcghee as a director on 2 May 2016 (1 page)
20 June 2016Appointment of Mr Anthony Alexander Cochrane as a director on 2 May 2016 (2 pages)
20 June 2016Appointment of Mr Anthony Alexander Cochrane as a director on 2 May 2016 (2 pages)
20 June 2016Termination of appointment of Brian William Craighead Mcghee as a director on 2 May 2016 (1 page)
20 June 2016Termination of appointment of Stefan Paul King as a director on 2 May 2016 (1 page)
20 June 2016Termination of appointment of Stephen Anthony Mcquade as a director on 2 May 2016 (1 page)
9 June 2016Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 78-84 Bell Street Dundee DD1 1HN on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR to 78-84 Bell Street Dundee DD1 1HN on 9 June 2016 (1 page)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
24 December 2014Full accounts made up to 31 March 2014 (15 pages)
6 November 2014Termination of appointment of David Mcdowall as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of David Mcdowall as a director on 31 October 2014 (1 page)
22 July 2014Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page)
22 July 2014Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 13 June 2014 (1 page)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
24 December 2012Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Director's details changed for Mr David Mcdowall on 17 September 2012 (2 pages)
25 September 2012Director's details changed for Mr David Mcdowall on 17 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages)
22 August 2012Termination of appointment of Brian Mcghee as a secretary (1 page)
22 August 2012Appointment of Fiona Mhairi Dromgoole as a secretary (1 page)
22 August 2012Termination of appointment of John Young as a director (1 page)
22 August 2012Appointment of Fiona Mhairi Dromgoole as a secretary (1 page)
22 August 2012Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
22 August 2012Termination of appointment of John Young as a director (1 page)
22 August 2012Termination of appointment of Brian Mcghee as a secretary (1 page)
22 August 2012Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 January 2010Appointment of Mr John Christopher Young as a director (2 pages)
12 January 2010Appointment of Mr John Christopher Young as a director (2 pages)
12 January 2010Director's details changed for Mr John Christopher Young on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of George Middlemiss as a director (1 page)
12 January 2010Termination of appointment of George Middlemiss as a director (1 page)
12 January 2010Director's details changed for Mr John Christopher Young on 12 January 2010 (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
14 July 2009Appointment terminated director martine king (1 page)
14 July 2009Appointment terminated director martine king (1 page)
23 March 2009Director appointed david mcdowall (2 pages)
23 March 2009Director appointed david mcdowall (2 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
1 September 2008Full accounts made up to 31 March 2008 (16 pages)
1 September 2008Full accounts made up to 31 March 2008 (16 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
10 December 2007Full accounts made up to 31 March 2007 (18 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
11 May 2004Registered office changed on 11/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New secretary appointed;new director appointed (3 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (3 pages)
10 May 2004Company name changed dunwilco (1130) LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed dunwilco (1130) LIMITED\certificate issued on 10/05/04 (2 pages)
2 March 2004Incorporation (24 pages)
2 March 2004Incorporation (24 pages)