FSP (2004) LIMITED
Overview
Company Name | FSP (2004) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC269407 |
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 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 Address | No |
What were the previous names of FSP (2004) LIMITED?
Company Name | From | Until |
---|---|---|
LYCIDAS (413) LIMITED | Jun 16, 2004 | Jun 16, 2004 |
What are the latest accounts for FSP (2004) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FSP (2004) LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for FSP (2004) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nicholas Arthur Patrick Holland as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Alexandra Elaine Cox on Oct 07, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alexandra Elaine Cox as a secretary on Jul 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Karl Alexander Kirchberger as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Alexandra Elaine Cox as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Miss Michelle Goudie as a secretary on Jul 25, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Termination of appointment of James Richard Parker as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Gareth Hall as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Bell as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin Macdonald Deuchars as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr Colin Macdonald Deuchars on Dec 03, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Richard Parker as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sally Fiona Brooks as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Alexandra Elaine Cox as a secretary on May 07, 2020 | 2 pages | AP03 | ||
Who are the officers of FSP (2004) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOUDIE, Michelle | Secretary | Holybrook House 63 Castle Street RG1 7SN Reading Swietelsky England England | 325615870001 | |||||||
BELL, Steven John | Director | Stephenson Place Hamilton International Technology Park G72 0LH Blantyre 8 Scotland Scotland | United Kingdom | British | Company Director | 274387690001 | ||||
COX, Alexandra Elaine | Director | 63 Castle Street RG1 7SN Reading Holybrook House England England | England | British | Company Director | 306221670002 | ||||
GOLDIE, Craig Steven | Director | Duart Drive Newton Mearns G77 5DS Glasgow 5 | Scotland | British | Company Director | 131011720001 | ||||
HALL, Daniel Gareth | Director | 33 Wigmore Street W1U 1QX London Babcock International Group Plc United Kingdom | United Kingdom | British | Accountant | 302573570001 | ||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||
BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171445570001 | |||||||
BROWN, Lindsay Holmes | Secretary | 3 Lister Way, Hamilton International Business Park Blantyre G72 0FT Glasgow Babcock International Group Kintail House Scotland Scotland | British | 146924960001 | ||||||
CLARK, Norman Johnston | Secretary | 59 Nethercliffe Avenue G44 3UJ Glasgow | British | Accountant | 981790002 | |||||
COX, Alexandra Elaine | Secretary | Holybrook House 63 Castle Street RG1 7SN Reading Swietelsky England England | 269531030001 | |||||||
HOLLAND, Nicholas Arthur Patrick | Secretary | Lister Way , Hamilton International Park Blantyre G72 0FT Glasgow 3 South Lanarkshire United Kingdom | 223563910001 | |||||||
MCMILLAN, Susan Margaret | Secretary | 5 First Avenue Netherlee G44 3UA Glasgow | British | 48485010005 | ||||||
ROY, Philippe Gerard Christian | Secretary | 51 Dennistoun Road St Vincents Gate PA14 6XH Langbank Renfrewshire | British | 103624350001 | ||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||
TOYE, Daniel | Secretary | Kintail House, 3 Lister Way Hamilton International Park G72 0FY Blantyre | 174765570001 | |||||||
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
BELL, Steven John | Director | 13 New Road Lesmahagow ML11 0EX Lanark | United Kingdom | British | Civil Engineer | 274387690001 | ||||
BROOKS, Sally Fiona | Director | 3 Lister Way Hamilton International Park G72 0FY Blantyre Kintail House Scotland | Scotland | British | Finance Director | 249268060001 | ||||
BROWN, Lindsay Holmes | Director | 3 Lister Way, Hamilton International Business Park Blantyre G72 0FT Glasgow Babcock International Group Kintail House Scotland Scotland | Scotland | British | Company Director | 98107990001 | ||||
DEUCHARS, Colin Macdonald | Director | Kintail House, 3 Lister Way Hamilton International Park G72 0FY Blantyre | United Kingdom | British | Company Director | 56575450002 | ||||
DOUGLAS, Kenneth Malcolm | Director | Kintail House, 3 Lister Way Hamilton Intl Technology Park G72 0FT Blantyre, Glasgow C/O Babcock International Group Scotland Scotland | Scotland | British | Chartered Accountant | 95514710004 | ||||
ESBACH, Pieter | Director | Kintail House, 3 Lister Way Hamilton International Park G72 0FY Blantyre | England | British | Company Director | 174765630001 | ||||
GAL, Peter | Director | 7 Clairmont Gardens G3 7LW Glasgow Swietelsky International Scotland Scotland | Austria | Austrian | Company Director | 174765590001 | ||||
GOLDIE, Craig Steven | Director | Netherby 188 Eastwoodmains Road G76 7HA Glasgow | British | Engineering Director | 109641080001 | |||||
HASTINGS, Gillian Elizabeth | Director | 10a Lancaster Crescent Kelvinside G12 0RR Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 103521340001 | ||||
HEINRICHSBERGER, Herbert | Director | 6 Josef Bosbauergasse A3108 St. Polten Austria | Austrian | Director | 102170600001 | |||||
KIRCHBERGER, Karl Alexander | Director | 2401 Fischamend Klein-Neusiedler Strasse 27 Austria | Austria | Austrian | Commercial Director | 199922540001 | ||||
MCLAREN, Andrew | Director | 26 Cherryridge Drive Drumpellier Lawns, Bargeddie G69 7TD Bailleston Lanarkshire | British | Engineer | 127479340001 | |||||
MOY, Gerard | Director | 15 Upper Bridge Street G83 0AR Alexandria Dunbartonshire | Scotland | British | Civil Engineer | 104467880001 | ||||
PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Accountant | 163281390001 | ||||
SCHAUER, Norbert | Director | 99 Sonnleiten A8832 Oberwolz Austria | Austrian | Railway Engineer | 102170640001 | |||||
LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of FSP (2004) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swietelsky Construction Company Ltd | Apr 06, 2016 | 63 Castle Street RG1 7SN Reading Holybrook House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Babcock Rail Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
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