FES LIMITED
STIRLING FORTH ELECTRICAL SERVICES LIMITED

Hellopages » Stirling » Stirling » FK7 8HW

Company number SC053848
Status Active
Incorporation Date 27 August 1973
Company Type Private Limited Company
Address FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, FK7 8HW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge SC0538480005, created on 25 January 2017; Full accounts made up to 31 August 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of FES LIMITED are www.fes.co.uk, and www.fes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Fes Limited is a Private Limited Company. The company registration number is SC053848. Fes Limited has been working since 27 August 1973. The present status of the company is Active. The registered address of Fes Limited is Forth House Pirnhall Business Park Stirling Fk7 8hw. . THOMSON, Craig Alexander is a Secretary of the company. FLETCHER, Duncan Kirk is a Director of the company. FLETCHER, Duncan Struthers is a Director of the company. FLETCHER, Dylan is a Director of the company. FLETCHER, Kevin Paterson is a Director of the company. LOWE, Paul is a Director of the company. MCINALLY, Claire Agnes is a Director of the company. Secretary ALCOCK, Lynne Elisabeth has been resigned. Secretary FLETCHER, Duncan Kirk has been resigned. Secretary JACK, Ronald Gilfillan has been resigned. Secretary SENIOR, Moira has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Director ALCOCK, Lynne Elisabeth has been resigned. Director ARTHUR, John Blackie has been resigned. Director BEATON, James Alan has been resigned. Director FLETCHER, George Hunter has been resigned. Director GRIEVE, Bruce David has been resigned. Director MACCALL, Neil Alexander has been resigned. Director MACLEOD, Donald Miller has been resigned. Director SENIOR, Moira has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMSON, Craig Alexander
Appointed Date: 01 April 2015

Director
FLETCHER, Duncan Kirk
Appointed Date: 01 October 1997
58 years old

Director

Director
FLETCHER, Dylan
Appointed Date: 21 September 2006
54 years old

Director
FLETCHER, Kevin Paterson
Appointed Date: 01 October 1997
56 years old

Director
LOWE, Paul
Appointed Date: 07 December 2009
53 years old

Director
MCINALLY, Claire Agnes
Appointed Date: 01 March 2012
48 years old

Resigned Directors

Secretary
ALCOCK, Lynne Elisabeth
Resigned: 31 December 2003
Appointed Date: 29 September 1995

Secretary
FLETCHER, Duncan Kirk
Resigned: 25 May 2004
Appointed Date: 31 December 2003

Secretary
JACK, Ronald Gilfillan
Resigned: 01 April 2015
Appointed Date: 12 June 2014

Secretary
SENIOR, Moira
Resigned: 29 September 1995

Secretary
WALLS, Archibald Peter Menzies
Resigned: 12 June 2014
Appointed Date: 25 May 2004

Director
ALCOCK, Lynne Elisabeth
Resigned: 31 March 2002
Appointed Date: 01 August 2000
80 years old

Director
ARTHUR, John Blackie
Resigned: 16 October 2001
98 years old

Director
BEATON, James Alan
Resigned: 14 December 2015
Appointed Date: 07 January 1991
69 years old

Director
FLETCHER, George Hunter
Resigned: 26 October 2005
80 years old

Director
GRIEVE, Bruce David
Resigned: 30 September 2001
78 years old

Director
MACCALL, Neil Alexander
Resigned: 31 December 1993
88 years old

Director
MACLEOD, Donald Miller
Resigned: 31 December 2009
Appointed Date: 01 January 2003
66 years old

Director
SENIOR, Moira
Resigned: 29 September 1995
87 years old

Persons With Significant Control

Forth Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FES LIMITED Events

31 Jan 2017
Registration of charge SC0538480005, created on 25 January 2017
06 Jan 2017
Full accounts made up to 31 August 2016
10 Dec 2016
Confirmation statement made on 10 December 2016 with updates
27 Sep 2016
Satisfaction of charge 1 in full
10 Aug 2016
Registration of charge SC0538480004, created on 22 July 2016
...
... and 113 more events
11 Dec 1986
Return made up to 10/09/86; full list of members

11 Aug 1986
Accounts for a medium company made up to 30 September 1985

13 May 1986
Director's particulars changed

17 Jul 1974
Particulars of mortgage/charge
27 Aug 1973
Incorporation

FES LIMITED Charges

25 January 2017
Charge code SC05 3848 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 July 2016
Charge code SC05 3848 0004
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
22 December 1987
Standard security
Delivered: 30 December 1987
Status: Satisfied on 9 April 1992
Persons entitled: St Machar Development Company LTD
Description: 24 ellon road, bridge of don, aberdeen.
28 February 1974
Bond & floating charge
Delivered: 7 March 1974
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…