FES MARKETING LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8HW

Company number SC309743
Status Active
Incorporation Date 6 October 2006
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 thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of FES MARKETING LIMITED are www.fesmarketing.co.uk, and www.fes-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Fes Marketing Limited is a Private Limited Company. The company registration number is SC309743. Fes Marketing Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Fes Marketing Limited is Forth House Pirnhall Business Park Stirling Fk7 8hw. . THOMSON, Craig Alexander is a Secretary of the company. FLETCHER, Duncan Struthers is a Director of the company. FLETCHER, Duncan Kirk is a Director of the company. FLETCHER, Dylan is a Director of the company. Secretary JACK, Ronald Gilfillan has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMSON, Craig Alexander
Appointed Date: 01 April 2015

Director
FLETCHER, Duncan Struthers
Appointed Date: 06 October 2006
83 years old

Director
FLETCHER, Duncan Kirk
Appointed Date: 06 October 2006
58 years old

Director
FLETCHER, Dylan
Appointed Date: 06 October 2006
54 years old

Resigned Directors

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

Secretary
WALLS, Archibald Peter Menzies
Resigned: 12 June 2014
Appointed Date: 06 October 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Persons With Significant Control

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

FES MARKETING LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 August 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Dec 2015
Accounts for a small company made up to 31 August 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

02 Apr 2015
Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015
...
... and 29 more events
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
10 Oct 2006
Director resigned
10 Oct 2006
Secretary resigned
06 Oct 2006
Incorporation