Background WavePink WaveYellow Wave

FOYER ENTERPRISE LIMITED (SC181240)

FOYER ENTERPRISE LIMITED (SC181240) is an active UK company. incorporated on 3 December 1997. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. FOYER ENTERPRISE LIMITED has been registered for 28 years. Current directors include MCDERMID, Leona Kaye, WEMYSS, Julie Tracy.

Company Number
SC181240
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Marywell Centre, Aberdeen, AB11 6JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MCDERMID, Leona Kaye, WEMYSS, Julie Tracy
SIC Codes
74100, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYER ENTERPRISE LIMITED

FOYER ENTERPRISE LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. FOYER ENTERPRISE LIMITED was registered 28 years ago.(SIC: 74100, 78109)

Status

active

Active since 28 years ago

Company No

SC181240

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Marywell Centre Marywell Street Aberdeen, AB11 6JF,

Previous Addresses

C/O Aberdeen Foyer 18 Marywell Street Aberdeen AB11 6FS Scotland
From: 7 December 2009To: 21 November 2011
Aberdeen Foyer Marywell Centre Marywell Street Aberdeen AB11 6JF
From: 3 December 1997To: 7 December 2009
Timeline

25 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCDERMID, Leona Kaye

Active
Marywell Street, AberdeenAB11 6JF
Secretary
Appointed 02 Aug 2018

MCDERMID, Leona Kaye

Active
Marywell Street, AberdeenAB11 6JF
Born July 1972
Director
Appointed 28 Nov 2013

WEMYSS, Julie Tracy

Active
Marywell Street, AberdeenAB11 6JF
Born July 1969
Director
Appointed 02 Aug 2018

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 03 Dec 1997
Resigned 04 Dec 1997

MILROY, Kenneth Angus

Resigned
Marywell Street, AberdeenAB11 6JF
Secretary
Appointed 04 Dec 1997
Resigned 02 Aug 2018

ALLAN, Keith Kellas Armstrong

Resigned
Marywell Street, AberdeenAB11 6JF
Born May 1940
Director
Appointed 03 Feb 2012
Resigned 13 Dec 2013

BARNES, Richard William

Resigned
Invercarron Cottage, StonehavenAB39 3XJ
Born October 1956
Director
Appointed 29 Sept 2004
Resigned 02 Aug 2010

DE LEEUW, Paul

Resigned
Marywell Street, AberdeenAB11 6JF
Born February 1964
Director
Appointed 13 Mar 2007
Resigned 13 Dec 2013

ELSTON, Susan Teresa

Resigned
Marywell Street, AberdeenAB11 6JF
Born May 1959
Director
Appointed 25 Nov 2008
Resigned 25 Jun 2014

FERGUSON, William Todd

Resigned
Marywell Street, AberdeenAB11 6JF
Born August 1946
Director
Appointed 09 Oct 2002
Resigned 06 Dec 2012

FORBES, Jeanette Linda

Resigned
Marywell Street, AberdeenAB11 6JF
Born July 1958
Director
Appointed 25 Nov 2008
Resigned 30 Jan 2012

HOUSTON, Veronica, Doctor

Resigned
78 Beechgrove Terrace, AberdeenAB15 5EY
Born April 1959
Director
Appointed 01 Mar 2003
Resigned 15 Mar 2004

MASSIE, Kenneth George

Resigned
Marywell Street, AberdeenAB11 6JF
Born June 1967
Director
Appointed 14 May 2012
Resigned 13 Dec 2013

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 03 Dec 1997
Resigned 03 Dec 1997

MILROY, Kenneth Angus

Resigned
Marywell Street, AberdeenAB11 6JF
Born March 1959
Director
Appointed 28 Nov 2013
Resigned 02 Aug 2018

MOAT, Alan James

Resigned
Marywell Street, AberdeenAB11 6JF
Born May 1944
Director
Appointed 04 Dec 1997
Resigned 14 Dec 2011

MOLLOY, Karen Elizabeth

Resigned
Marywell Street, AberdeenAB11 6JF
Born April 1967
Director
Appointed 25 Nov 2008
Resigned 13 Dec 2013

MONAGHAN, Ciarran Gerard

Resigned
128 Huntly Street, AberdeenAB10 1SU
Born July 1960
Director
Appointed 15 Jun 1999
Resigned 10 Oct 2006

MORRELL, Morag Carmichael

Resigned
63 Dalrymple Circle, AberdeenAB21 0XB
Born April 1932
Director
Appointed 04 Dec 1997
Resigned 06 May 1999

PATON, David Romer

Resigned
Grandhome, AberdeenAB22 8AR
Born March 1935
Director
Appointed 15 Jun 1999
Resigned 03 Aug 2010

REYNOLDS, John Michael

Resigned
Marywell Street, AberdeenAB11 6JF
Born April 1949
Director
Appointed 06 Jun 2007
Resigned 02 May 2012

RUSSELL, Kenneth Derek

Resigned
Marywell Street, AberdeenAB11 6JF
Born November 1955
Director
Appointed 24 Nov 2010
Resigned 25 Jun 2014

THOMSON, Douglas Neil

Resigned
Marywell Street, AberdeenAB11 6JF
Born November 1962
Director
Appointed 25 Nov 2008
Resigned 27 Jun 2013

Persons with significant control

1

Hareness Road, AberdeenAB12 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
30 November 2012
MG03sMG03s
Legacy
10 November 2012
MG01sMG01s
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
5 April 2008
410(Scot)410(Scot)
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2008
AAAnnual Accounts
Auditors Resignation Company
5 September 2007
AUDAUD
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
17 February 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
287Change of Registered Office
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Incorporation Company
3 December 1997
NEWINCIncorporation