FES RESOURCES LIMITED

Avondale House Suites 1l - 1p Avondale House Suites 1l - 1p, Bellshill, ML4 3NJ, Scotland
StatusACTIVE
Company No.SC309742
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

FES RESOURCES LIMITED is an active private limited company with number SC309742. It was incorporated 17 years, 8 months, 5 days ago, on 06 October 2006. The company address is Avondale House Suites 1l - 1p Avondale House Suites 1l - 1p, Bellshill, ML4 3NJ, Scotland.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart William Small

Appointment date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-05

Psc name: Equitix Ma Infrastructure Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-05

Psc name: Equitix Ma Infrastructure Limited

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: Forth House Pirnhall Business Park Stirling FK7 8HW

Change date: 2022-09-02

New address: Avondale House Suites 1L - 1P Strathclyde Business Park Bellshill ML4 3NJ

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Ms Kirsty O'brien

Documents

View document PDF

Auditors resignation company

Date: 06 May 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Forth Ppp Limited

Cessation date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Kirk Fletcher

Termination date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Struthers Fletcher

Termination date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Fletcher

Termination date: 2022-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-19

Officer name: Craig Alexander Thomson

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3097420001

Charge creation date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Alexander Thomson

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Ronald Gilfillan Jack

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Gilfillan Jack

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Archibald Walls

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan Feltcher

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Duncan Struthers Fletcher

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Duncan Kirk Fletcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan fletcher / 30/07/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILIS INVESTMENT MANAGEMENT LLP

20 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:OC412048
Status:ACTIVE
Category:Limited Liability Partnership

CROSS KEYS TRADE CENTRE LIMITED

ST JOHN'S HOUSE,TAUNTON,TA1 4AY

Number:08416131
Status:ACTIVE
Category:Private Limited Company

PHLASH CONSULTING SERVICES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09744397
Status:ACTIVE
Category:Private Limited Company

PLAIN TEXT LTD

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:04186330
Status:ACTIVE
Category:Private Limited Company

PLAYTIME BEDS LTD

UNIT B25 , ALISON BUSINESS CENTRE,SHEFFIELD,S2 1AS

Number:09519317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAYKRISTN LIMITED

2 BADGER GROVE,BROXBURN,EH52 5TG

Number:SC384276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source