About

Registered Number: SC337744
Date of Incorporation: 13/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Forth House, Pirnhall Business Park, Stirling, FK7 8HW

 

Having been setup in 2008, Fes (Scotland) Ltd have registered office in Stirling. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Thomson, Craig Alexander, Jack, Ronald Gilfillan, Walls, Archibald Peter Menzies.

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
WALLS, Archibald Peter Menzies 13 February 2008 12 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 15 February 2016
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 18 February 2015
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 26 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
CERTNM - Change of name certificate 21 November 2008
225 - Change of Accounting Reference Date 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
RESOLUTIONS - N/A 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.