Company NameFouin & Bell Energy Limited
DirectorsDavid Wilson Bell and Peter Rene Fouin
Company StatusActive
Company NumberSC361209
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NameAndstrat (No. 302) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Wilson Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address41 Hillhouse Road
Edinburgh
Lothian
EH4 3TH
Scotland
Director NamePeter Rene Fouin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Hartington Gardens
Edinburgh
Midlothian
EH10 4LD
Scotland
Secretary NameMrs Elizabeth Anne Bell
StatusCurrent
Appointed01 July 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address41 Hillhouse Road
Edinburgh
EH4 3TH
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Secretary NameKaryn Marjorie Watt
NationalityBritish
StatusResigned
Appointed10 August 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2016)
RoleSolicitor
Correspondence Address12 Hartington Gardens
Edinburgh
Midlothian
EH10 4LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitefouin-bell.com
Telephone0131 4787100
Telephone regionEdinburgh

Location

Registered Address1 Johns Place
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1David Wilson Bell
50.52%
Ordinary
48 at £1Peter Rene Fouin
49.48%
Ordinary

Financials

Year2014
Turnover£287,058
Gross Profit£7,878
Net Worth£1,113
Cash£12,605
Current Liabilities£98,679

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 July 2016Termination of appointment of Karyn Marjorie Watt as a secretary on 1 July 2016 (1 page)
7 July 2016Appointment of Mrs Elizabeth Anne Bell as a secretary on 1 July 2016 (2 pages)
7 July 2016Appointment of Mrs Elizabeth Anne Bell as a secretary on 1 July 2016 (2 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 97
(7 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 97
(7 pages)
7 July 2016Termination of appointment of Karyn Marjorie Watt as a secretary on 1 July 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 97
(6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 97
(6 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 97
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 97
(5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 October 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (4 pages)
11 October 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (4 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Rene Fouin on 1 June 2010 (2 pages)
20 August 2009Appointment terminated director bruce farquhar (1 page)
20 August 2009Appointment terminated director bruce farquhar (1 page)
12 August 2009Ad 23/07/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
12 August 2009Director appointed peter rene fouin (2 pages)
12 August 2009Director appointed david wilson bell (2 pages)
12 August 2009Appointment terminated secretary as company services LIMITED (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
12 August 2009Appointment terminated director simon brown (1 page)
12 August 2009Director appointed peter rene fouin (2 pages)
12 August 2009Secretary appointed karyn marjorie watt (2 pages)
12 August 2009Ad 23/07/09\gbp si 97@1=97\gbp ic 1/98\ (2 pages)
12 August 2009Secretary appointed karyn marjorie watt (2 pages)
12 August 2009Director appointed david wilson bell (2 pages)
12 August 2009Appointment terminated director simon brown (1 page)
12 August 2009Appointment terminated secretary as company services LIMITED (1 page)
15 July 2009Company name changed andstrat (no. 302) LIMITED\certificate issued on 15/07/09 (3 pages)
15 July 2009Company name changed andstrat (no. 302) LIMITED\certificate issued on 15/07/09 (3 pages)
15 June 2009Incorporation (30 pages)
15 June 2009Incorporation (30 pages)