FES LIMITED
Overview
| Company Name | FES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC053848 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FES LIMITED?
- Electrical installation (43210) / Construction
Where is FES LIMITED located?
| Registered Office Address | Scotia House The Castle Business Park FK9 4TZ Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTH ELECTRICAL SERVICES LIMITED | Aug 27, 1973 | Aug 27, 1973 |
What are the latest accounts for FES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for FES LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2026 |
| Overdue | No |
What are the latest filings for FES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2025 | 26 pages | AA | ||||||||||||||
Director's details changed for Mr Duncan Kirk Fletcher on Dec 11, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Forth House Pirnhall Business Park Stirling FK7 8HW to Scotia House the Castle Business Park Stirling FK9 4TZ on Dec 11, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Claire Agnes Mcinally on Jan 29, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 26 pages | AA | ||||||||||||||
Termination of appointment of Dylan Fletcher as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2022 | 26 pages | AA | ||||||||||||||
Termination of appointment of Kevin Paterson Fletcher as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Aug 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2020 | 25 pages | AA | ||||||||||||||
Full accounts made up to Aug 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Fes Holdco Limited as a person with significant control on Aug 02, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Forth Holdings Limited as a person with significant control on Aug 02, 2019 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of FES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Craig Alexander | Secretary | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | 196446960001 | |||||||
| FLETCHER, Duncan Kirk | Director | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | Switzerland | British | 54970170009 | |||||
| FLETCHER, Duncan Struthers | Director | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | United Kingdom | British | 8750004 | |||||
| LOWE, Paul | Director | The Castle Business Park FK9 4TZ Stirling Scotia House Scotland | Scotland | British | 132906490002 | |||||
| MCINALLY, Claire Agnes | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | United Kingdom | British | 167317960001 | |||||
| ALCOCK, Lynne Elisabeth | Secretary | 37 Montrose Way FK15 9JL Dunblane | British | 44898750003 | ||||||
| FLETCHER, Duncan Kirk | Secretary | Wharrieburn House FK15 0HT Dunblane Perthshire | British | 54970170001 | ||||||
| JACK, Ronald Gilfillan | Secretary | Forth House Pirnhall Business Park FK7 8HW Stirling | 188668540001 | |||||||
| SENIOR, Moira | Secretary | Ladys Lake The Scores KY16 9AR St Andrews | British | 8730001 | ||||||
| WALLS, Archibald Peter Menzies | Secretary | Ingleside Manor House Road FK14 7HB Dollar Clackmannanshire | British | 34030510001 | ||||||
| ALCOCK, Lynne Elisabeth | Director | 11 Pistolmakers Row Doune FK16 6BB Stirling | British | 44898750002 | ||||||
| ARTHUR, John Blackie | Director | 19 Blairforkie Drive Bridge Of Allan FK9 4PE Stirling Stirlingshire | British | 8740001 | ||||||
| BEATON, James Alan | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | Scotland | Scottish | 239870370001 | |||||
| FLETCHER, Dylan | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | Scotland | British | 82097010004 | |||||
| FLETCHER, George Hunter | Director | Clayhill Cottage Cambusbarron FK7 9PS Stirling Stirlingshire | British | 109478820001 | ||||||
| FLETCHER, Kevin Paterson | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | Scotland | British | 54970240002 | |||||
| GRIEVE, Bruce David | Director | 41 Douglas Terrace FK7 9LW Stirling Stirlingshire | British | 8770001 | ||||||
| MACCALL, Neil Alexander | Director | Craigie FK17 8EL Callander | British | 44370001 | ||||||
| MACLEOD, Donald Miller | Director | 37 Kenningknowes Road FK7 9JF Stirling Stirlingshire | Scotland | British | 319620001 | |||||
| SENIOR, Moira | Director | Ladys Lake The Scores KY16 9AR St Andrews | British | 8730001 |
Who are the persons with significant control of FES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fes Holdco Limited | Aug 02, 2019 | Glasgow Road Whins Of Milton FK7 8HW Stirling Forth House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Forth Holdings Limited | Apr 06, 2016 | Glasgow Road Whins Of Milton FK7 8HW Stirling Forth House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0