FES LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewConfirmation statement made on 2024-03-22 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Paterson Fletcher as a director on 2022-08-31

View Document

15/12/2115 December 2021 Full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FES HOLDCO LIMITED

View Document

12/11/1912 November 2019 CESSATION OF FORTH HOLDINGS LIMITED AS A PSC

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1931 August 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0538480007

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0538480006

View Document

19/02/1919 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 18888.00

View Document

08/02/198 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 18886.00

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0538480005

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0538480004

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BEATON

View Document

31/08/1531 August 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR APPOINTED CLAIRE AGNES MCINALLY

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOWE / 05/07/2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BEATON / 26/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 26/04/2011

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD

View Document

17/12/0917 December 2009 ADOPT ARTICLES 07/12/2009

View Document

17/12/0917 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR PAUL LOWE

View Document

31/08/0931 August 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS DUNCAN FLETCHER

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/05/0729 May 2007 GURANTEE APPROVED 11/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 17/08/06

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 17/08/06 S252 DISP LAYING ACC 17/08/06 S386 DISP APP AUDS 17/08/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document



28/05/0428 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED FORTH ELECTRICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 14/08/01

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED FORTH ELECTRICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 14/08/01; RESOLUTION PASSED ON 13/08/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 APP SERVICE CONTRACT 01/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

29/12/9929 December 1999 ACQUISITION OF SHARES 13/12/99

View Document

12/10/9912 October 1999 £ NC 100000/84885 01/10/99

View Document

12/10/9912 October 1999 £ IC 34000/18885 01/10/99 £ SR 15115@1=15115

View Document

12/10/9912 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/99

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: FORTH PARK CORNTON ROAD STIRLING FK9 5NT

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 £ IC 51000/34000 29/09/95 £ SR 17000@1=17000

View Document

13/10/9513 October 1995 AGREEMENT 29/09/95

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

30/09/9530 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 06/11/92

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DEC MORT/CHARGE *****

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ALTER MEM AND ARTS 21/12/90

View Document

30/09/9030 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

30/12/8730 December 1987 PARTIC OF MORT/CHARGE 11920

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

13/05/8613 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8530 September 1985 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

17/07/7417 July 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/7327 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company