FES RENEWABLES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8HW

Company number SC387787
Status Active
Incorporation Date 28 October 2010
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 twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 28 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FES RENEWABLES LIMITED are www.fesrenewables.co.uk, and www.fes-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Fes Renewables Limited is a Private Limited Company. The company registration number is SC387787. Fes Renewables Limited has been working since 28 October 2010. The present status of the company is Active. The registered address of Fes Renewables 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, Kevin Paterson is a Director of the company. Secretary JACK, Ronald Gilfillan has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George 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: 28 October 2010
83 years old

Director
FLETCHER, Duncan Kirk
Appointed Date: 28 October 2010
58 years old

Director
FLETCHER, Kevin Paterson
Appointed Date: 28 October 2010
56 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: 28 October 2010

Secretary
BRIAN REID LTD.
Resigned: 28 October 2010
Appointed Date: 28 October 2010

Director
MABBOTT, Stephen George
Resigned: 28 October 2010
Appointed Date: 28 October 2010
74 years old

Persons With Significant Control

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

FES RENEWABLES LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 August 2016
08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
27 Sep 2016
Satisfaction of charge 1 in full
10 Aug 2016
Registration of charge SC3877870002, created on 22 July 2016
30 Dec 2015
Accounts for a small company made up to 31 August 2015
...
... and 18 more events
18 Nov 2010
Appointment of Archibald Peter Menzies Walls as a secretary
18 Nov 2010
Current accounting period shortened from 31 October 2011 to 31 August 2011
01 Nov 2010
Termination of appointment of Brian Reid Ltd. as a secretary
01 Nov 2010
Termination of appointment of Stephen George Mabbott as a director
28 Oct 2010
Incorporation

FES RENEWABLES LIMITED Charges

22 July 2016
Charge code SC38 7787 0002
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
20 December 2011
Floating charge
Delivered: 4 January 2012
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…