About

Registered Number: SC309744
Date of Incorporation: 06/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Forth House, Pirnhall Business Park, Stirling, FK7 8HW

 

Established in 2006, Fes Contracts Ltd are based in Stirling, it's status in the Companies House registry is set to "Active". Thomson, Craig Alexander, Jack, Ronald Gilfillan are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Craig Alexander 01 April 2015 - 1
JACK, Ronald Gilfillan 12 June 2014 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 October 2014
AP03 - Appointment of secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 April 2013
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 24 October 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
225 - Change of Accounting Reference Date 21 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.