Background WavePink WaveYellow Wave

OCS TECHNICAL SERVICES LIMITED (SC220049)

OCS TECHNICAL SERVICES LIMITED (SC220049) is an active UK company. incorporated on 11 June 2001. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. OCS TECHNICAL SERVICES LIMITED has been registered for 24 years. Current directors include EVANS, Thomas Edward, FLETCHER, Dylan, MAGGS, Nicholas David and 1 others.

Company Number
SC220049
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
Forth House, Stirling, FK7 8HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EVANS, Thomas Edward, FLETCHER, Dylan, MAGGS, Nicholas David, RYAN, Laura Clare
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS TECHNICAL SERVICES LIMITED

OCS TECHNICAL SERVICES LIMITED is an active company incorporated on 11 June 2001 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. OCS TECHNICAL SERVICES LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

SC220049

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

FES FM LIMITED
From: 11 June 2001To: 18 July 2025
Contact
Address

Forth House Pirnhall Business Park Stirling, FK7 8HW,

Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Left
Oct 17
Director Joined
Apr 20
Director Left
Sept 22
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Mar 25
Director Joined
May 25
Loan Secured
Jul 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Director Left
Mar 26
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 29 Nov 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 29 Nov 2024

FLETCHER, Dylan

Active
Forth House, StirlingFK7 8HW
Born January 1971
Director
Appointed 09 Apr 2020

MAGGS, Nicholas David

Active
The Havens, IpswichIP3 9SJ
Born April 1967
Director
Appointed 20 May 2025

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 29 Nov 2024

ALCOCK, Lynne Elisabeth

Resigned
37 Montrose Way, DunblaneFK15 9JL
Secretary
Appointed 26 Jul 2001
Resigned 31 Dec 2003

FLETCHER, Duncan Kirk

Resigned
Wharrieburn House, DunblaneFK15 0HT
Secretary
Appointed 31 Dec 2003
Resigned 25 May 2004

JACK, Ronald Gilfillan

Resigned
Forth House, StirlingFK7 8HW
Secretary
Appointed 12 Jun 2014
Resigned 01 Apr 2015

THOMSON, Craig Alexander

Resigned
Forth House, StirlingFK7 8HW
Secretary
Appointed 01 Apr 2015
Resigned 29 Nov 2024

WALLS, Archibald Peter Menzies

Resigned
Ingleside, DollarFK14 7HB
Secretary
Appointed 25 May 2004
Resigned 12 Jun 2014

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jun 2001

FLETCHER, Duncan Kirk

Resigned
Forth House, StirlingFK7 8HW
Born July 1967
Director
Appointed 26 Jul 2001
Resigned 29 Nov 2024

FLETCHER, Duncan Struthers

Resigned
Forth House, StirlingFK7 8HW
Born June 1942
Director
Appointed 26 Jul 2001
Resigned 29 Nov 2024

FLETCHER, Kevin Paterson

Resigned
Forth House, StirlingFK7 8HW
Born February 1969
Director
Appointed 11 Jun 2007
Resigned 31 Aug 2022

GILROY, David

Resigned
Silverknowes Brae, EdinburghEH4 5PH
Born October 1962
Director
Appointed 12 Aug 2008
Resigned 19 Dec 2008

HOLLEY, Jonathan Mark

Resigned
Forth House, StirlingFK7 8HW
Born January 1956
Director
Appointed 09 Oct 2014
Resigned 29 Feb 2016

MAITLAND, John

Resigned
Forth House, StirlingFK7 8HW
Born June 1958
Director
Appointed 26 Jul 2001
Resigned 11 Mar 2016

MEIKLEJOHN, Frazer

Resigned
Forth House, StirlingFK7 8HW
Born January 1965
Director
Appointed 03 Mar 2011
Resigned 05 Sept 2017

PARK, James

Resigned
Forth House, StirlingFK7 8HW
Born September 1954
Director
Appointed 03 Mar 2011
Resigned 01 Jan 2016

SMITH, David Niall

Resigned
Forth House, StirlingFK7 8HW
Born October 1971
Director
Appointed 12 Aug 2008
Resigned 06 Mar 2026

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Glasgow Road, StirlingFK7 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
15 October 2025
MR05Certification of Charge
Auditors Resignation Company
8 October 2025
AUDAUD
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Memorandum Articles
7 June 2023
MAMA
Resolution
7 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Return Purchase Own Shares
26 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 April 2016
SH06Cancellation of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Memorandum Articles
11 November 2014
MAMA
Resolution
11 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Memorandum Articles
25 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
31 December 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 November 2004
410(Scot)410(Scot)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Memorandum Articles
18 November 2003
MEM/ARTSMEM/ARTS
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
88(2)R88(2)R
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2003
AAAnnual Accounts
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
88(2)R88(2)R
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Incorporation Company
11 June 2001
NEWINCIncorporation