FSP (2004) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFSP (2004) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269407
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FSP (2004) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FSP (2004) LIMITED located?

    Registered Office Address
    8 Stephenson Place
    Hamilton International Technology Park
    G72 0LH Blantyre
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FSP (2004) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (413) LIMITEDJun 16, 2004Jun 16, 2004

    What are the latest accounts for FSP (2004) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FSP (2004) LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for FSP (2004) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Arthur Patrick Holland as a secretary on Jun 30, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Alexandra Elaine Cox on Oct 07, 2024

    2 pagesCH01

    Termination of appointment of Alexandra Elaine Cox as a secretary on Jul 25, 2024

    1 pagesTM02

    Termination of appointment of Karl Alexander Kirchberger as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mrs Alexandra Elaine Cox as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Miss Michelle Goudie as a secretary on Jul 25, 2024

    2 pagesAP03

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Registered office address changed from Kintail House, 3 Lister Way Hamilton International Park Blantyre G72 0FY to 8 Stephenson Place Hamilton International Technology Park Blantyre Scotland G72 0LH on Mar 27, 2023

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of James Richard Parker as a director on Nov 22, 2022

    1 pagesTM01

    Appointment of Mr Daniel Gareth Hall as a director on Nov 22, 2022

    2 pagesAP01

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Bell as a director on Aug 11, 2022

    2 pagesAP01

    Termination of appointment of Colin Macdonald Deuchars as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Director's details changed for Mr Colin Macdonald Deuchars on Dec 03, 2021

    2 pagesCH01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Richard Parker as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Sally Fiona Brooks as a director on Sep 30, 2020

    1 pagesTM01

    Appointment of Alexandra Elaine Cox as a secretary on May 07, 2020

    2 pagesAP03

    Who are the officers of FSP (2004) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUDIE, Michelle
    Holybrook House
    63 Castle Street
    RG1 7SN Reading
    Swietelsky
    England
    England
    Secretary
    Holybrook House
    63 Castle Street
    RG1 7SN Reading
    Swietelsky
    England
    England
    325615870001
    BELL, Steven John
    Stephenson Place
    Hamilton International Technology Park
    G72 0LH Blantyre
    8
    Scotland
    Scotland
    Director
    Stephenson Place
    Hamilton International Technology Park
    G72 0LH Blantyre
    8
    Scotland
    Scotland
    United KingdomBritishCompany Director274387690001
    COX, Alexandra Elaine
    63 Castle Street
    RG1 7SN Reading
    Holybrook House
    England
    England
    Director
    63 Castle Street
    RG1 7SN Reading
    Holybrook House
    England
    England
    EnglandBritishCompany Director306221670002
    GOLDIE, Craig Steven
    Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    5
    Director
    Duart Drive
    Newton Mearns
    G77 5DS Glasgow
    5
    ScotlandBritishCompany Director131011720001
    HALL, Daniel Gareth
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    United KingdomBritishAccountant302573570001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171445570001
    BROWN, Lindsay Holmes
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    Secretary
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    British146924960001
    CLARK, Norman Johnston
    59 Nethercliffe Avenue
    G44 3UJ Glasgow
    Secretary
    59 Nethercliffe Avenue
    G44 3UJ Glasgow
    BritishAccountant981790002
    COX, Alexandra Elaine
    Holybrook House
    63 Castle Street
    RG1 7SN Reading
    Swietelsky
    England
    England
    Secretary
    Holybrook House
    63 Castle Street
    RG1 7SN Reading
    Swietelsky
    England
    England
    269531030001
    HOLLAND, Nicholas Arthur Patrick
    Lister Way , Hamilton International Park
    Blantyre
    G72 0FT Glasgow
    3
    South Lanarkshire
    United Kingdom
    Secretary
    Lister Way , Hamilton International Park
    Blantyre
    G72 0FT Glasgow
    3
    South Lanarkshire
    United Kingdom
    223563910001
    MCMILLAN, Susan Margaret
    5 First Avenue
    Netherlee
    G44 3UA Glasgow
    Secretary
    5 First Avenue
    Netherlee
    G44 3UA Glasgow
    British48485010005
    ROY, Philippe Gerard Christian
    51 Dennistoun Road
    St Vincents Gate
    PA14 6XH Langbank
    Renfrewshire
    Secretary
    51 Dennistoun Road
    St Vincents Gate
    PA14 6XH Langbank
    Renfrewshire
    British103624350001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    TOYE, Daniel
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Secretary
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    174765570001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BELL, Steven John
    13 New Road
    Lesmahagow
    ML11 0EX Lanark
    Director
    13 New Road
    Lesmahagow
    ML11 0EX Lanark
    United KingdomBritishCivil Engineer274387690001
    BROOKS, Sally Fiona
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    Director
    3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Kintail House
    Scotland
    ScotlandBritishFinance Director249268060001
    BROWN, Lindsay Holmes
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    Director
    3 Lister Way, Hamilton International Business Park
    Blantyre
    G72 0FT Glasgow
    Babcock International Group Kintail House
    Scotland
    Scotland
    ScotlandBritishCompany Director98107990001
    DEUCHARS, Colin Macdonald
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Director
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    United KingdomBritishCompany Director56575450002
    DOUGLAS, Kenneth Malcolm
    Kintail House, 3 Lister Way
    Hamilton Intl Technology Park
    G72 0FT Blantyre, Glasgow
    C/O Babcock International Group
    Scotland
    Scotland
    Director
    Kintail House, 3 Lister Way
    Hamilton Intl Technology Park
    G72 0FT Blantyre, Glasgow
    C/O Babcock International Group
    Scotland
    Scotland
    ScotlandBritishChartered Accountant95514710004
    ESBACH, Pieter
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    Director
    Kintail House, 3 Lister Way
    Hamilton International Park
    G72 0FY Blantyre
    EnglandBritishCompany Director174765630001
    GAL, Peter
    7 Clairmont Gardens
    G3 7LW Glasgow
    Swietelsky International
    Scotland
    Scotland
    Director
    7 Clairmont Gardens
    G3 7LW Glasgow
    Swietelsky International
    Scotland
    Scotland
    AustriaAustrianCompany Director174765590001
    GOLDIE, Craig Steven
    Netherby
    188 Eastwoodmains Road
    G76 7HA Glasgow
    Director
    Netherby
    188 Eastwoodmains Road
    G76 7HA Glasgow
    BritishEngineering Director109641080001
    HASTINGS, Gillian Elizabeth
    10a Lancaster Crescent
    Kelvinside
    G12 0RR Glasgow
    Lanarkshire
    Director
    10a Lancaster Crescent
    Kelvinside
    G12 0RR Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant103521340001
    HEINRICHSBERGER, Herbert
    6 Josef Bosbauergasse
    A3108 St. Polten
    Austria
    Director
    6 Josef Bosbauergasse
    A3108 St. Polten
    Austria
    AustrianDirector102170600001
    KIRCHBERGER, Karl Alexander
    2401 Fischamend
    Klein-Neusiedler Strasse 27
    Austria
    Director
    2401 Fischamend
    Klein-Neusiedler Strasse 27
    Austria
    AustriaAustrianCommercial Director199922540001
    MCLAREN, Andrew
    26 Cherryridge Drive
    Drumpellier Lawns, Bargeddie
    G69 7TD Bailleston
    Lanarkshire
    Director
    26 Cherryridge Drive
    Drumpellier Lawns, Bargeddie
    G69 7TD Bailleston
    Lanarkshire
    BritishEngineer127479340001
    MOY, Gerard
    15 Upper Bridge Street
    G83 0AR Alexandria
    Dunbartonshire
    Director
    15 Upper Bridge Street
    G83 0AR Alexandria
    Dunbartonshire
    ScotlandBritishCivil Engineer104467880001
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishAccountant163281390001
    SCHAUER, Norbert
    99 Sonnleiten
    A8832 Oberwolz
    Austria
    Director
    99 Sonnleiten
    A8832 Oberwolz
    Austria
    AustrianRailway Engineer102170640001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of FSP (2004) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    63 Castle Street
    RG1 7SN Reading
    Holybrook House
    Berkshire
    United Kingdom
    Apr 06, 2016
    63 Castle Street
    RG1 7SN Reading
    Holybrook House
    Berkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05279323
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2999826
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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