FES RESOURCES LIMITED

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

    Company NameFES RESOURCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC309742
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FES RESOURCES LIMITED?

    • Electrical installation (43210) / Construction

    Where is FES RESOURCES LIMITED located?

    Registered Office Address
    Avondale House Suites 1l - 1p
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FES RESOURCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FES RESOURCES LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for FES RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

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

    20 pagesAA

    Termination of appointment of Glenn Sinclair Pearce as a director on Aug 08, 2025

    1 pagesTM01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mr Glenn Sinclair Pearce as a director on Nov 22, 2024

    2 pagesAP01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

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

    19 pagesAA

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

    19 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Small as a director on Mar 31, 2023

    2 pagesAP01

    Change of details for Equitix Ma Infrastructure Limited as a person with significant control on May 05, 2022

    2 pagesPSC05

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Notification of Equitix Ma Infrastructure Limited as a person with significant control on May 05, 2022

    2 pagesPSC02

    Current accounting period extended from Aug 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Registered office address changed from Forth House Pirnhall Business Park Stirling FK7 8HW to Avondale House Suites 1L - 1P Strathclyde Business Park Bellshill ML4 3NJ on Sep 02, 2022

    1 pagesAD01

    Appointment of Ms Kirsty O'brien as a director on Apr 19, 2022

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Cessation of Forth Ppp Limited as a person with significant control on Apr 19, 2022

    1 pagesPSC07

    Termination of appointment of Duncan Kirk Fletcher as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Duncan Struthers Fletcher as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Dylan Fletcher as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Craig Alexander Thomson as a secretary on Apr 19, 2022

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    9 pagesAA

    Who are the officers of FES RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Stewart William
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish302497750001
    JACK, Ronald Gilfillan
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Secretary
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    188670560001
    THOMSON, Craig Alexander
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Secretary
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    196447440001
    WALLS, Archibald Peter Menzies
    Ingleside
    Manor House Road
    FK14 7HB Dollar
    Clackmannanshire
    Secretary
    Ingleside
    Manor House Road
    FK14 7HB Dollar
    Clackmannanshire
    British34030510001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FLETCHER, Duncan Kirk
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    ScotlandBritish54970170001
    FLETCHER, Duncan Struthers
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    United KingdomBritish8750004
    FLETCHER, Dylan
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    Director
    Forth House
    Pirnhall Business Park
    FK7 8HW Stirling
    ScotlandBritish82097010004
    O'BRIEN, Kirsty
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    ScotlandBritish191923490001
    PEARCE, Glenn Sinclair
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    ScotlandBritish176131560002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of FES RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    May 05, 2022
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09432073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Forth Ppp Limited
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    Apr 06, 2016
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number220041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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