FOYER ENTERPRISE LIMITED

Marywell Centre Marywell Centre, Aberdeen, AB11 6JF
StatusACTIVE
Company No.SC181240
CategoryPrivate Limited Company
Incorporated03 Dec 1997
Age26 years, 6 months, 12 days
JurisdictionScotland

SUMMARY

FOYER ENTERPRISE LIMITED is an active private limited company with number SC181240. It was incorporated 26 years, 6 months, 12 days ago, on 03 December 1997. The company address is Marywell Centre Marywell Centre, Aberdeen, AB11 6JF.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts amended with accounts type small

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Leona Kaye Mcdermid

Appointment date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Tracy Wemyss

Appointment date: 2018-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Angus Milroy

Termination date: 2018-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Angus Milroy

Termination date: 2018-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Russell

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elston

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leona Kaye Mcdermid

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Angus Milroy

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Molloy

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Massie

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul De Leeuw

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Thomson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Thomson

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Nov 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth George Massie

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Kellas Armstrong Allan

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moat

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-21

Old address: C/O Aberdeen Foyer 18 Marywell Street Aberdeen AB11 6FS Scotland

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Derek Russell

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Neil Thomson

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Karen Elizabeth Molloy

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Reynolds

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Alan James Moat

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Mrs Susan Teresa Elston

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: William Todd Ferguson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul De Leeuw

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Ms Jeanette Linda Forbes

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kenneth Angus Milroy

Change date: 2010-08-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeanette Linda Forbes

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Alan James Moat

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paton

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Karen Elizabeth Molloy

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan James Moat

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Paul De Leeuw

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Romer Paton

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard William Barnes

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Todd Ferguson

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mrs Susan Teresa Elston

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: Aberdeen Foyer Marywell Centre Marywell Street Aberdeen AB11 6JF

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Mr Douglas Neil Thomson

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Teresa Elston

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Neil Thomson

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed karen elizabeth molloy

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr john michael reynolds

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul de leeuw

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF


Some Companies

ANGLO ITALIAN OPTICAL LIMITED

UNIT TWO, LIME GROVE ESTATE,,HAVERHILL,,CB9 7XU

Number:02095870
Status:ACTIVE
Category:Private Limited Company

BRAMPTONIA LIMITED

STUDIO F2/B, WITAN STUDIOS,,MILTON KEYNES,MK9 1EH

Number:00355758
Status:ACTIVE
Category:Private Limited Company

JACKIE STRUBE ASSOCIATES LTD

1A WHICHELO PLACE,BRIGHTON,BN2 9XE

Number:07767612
Status:ACTIVE
Category:Private Limited Company

NAISBY'S ELECTRIC SERVICES LTD

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:05221882
Status:ACTIVE
Category:Private Limited Company

ROSSFIT WL LTD

27 COLNE AVENUE,WEST DRAYTON,UB7 7AJ

Number:11340602
Status:ACTIVE
Category:Private Limited Company

SCOT PRODUCT LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC586458
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source