Background WavePink WaveYellow Wave

FES SYSTEMS LIMITED (SC309748)

FES SYSTEMS LIMITED (SC309748) is an active UK company. incorporated on 6 October 2006. with registered office in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FES SYSTEMS LIMITED has been registered for 19 years. Current directors include EVANS, Thomas Edward, FLETCHER, Dylan, RYAN, Laura Clare.

Company Number
SC309748
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Forth House, Stirling, FK7 8HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Thomas Edward, FLETCHER, Dylan, RYAN, Laura Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FES SYSTEMS LIMITED

FES SYSTEMS LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FES SYSTEMS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

SC309748

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 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
Contact
Address

Forth House Pirnhall Business Park Stirling, FK7 8HW,

Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 28 Mar 2025

FLETCHER, Dylan

Active
Forth House, StirlingFK7 8HW
Born January 1971
Director
Appointed 28 Mar 2025

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 28 Mar 2025

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 28 Mar 2025

WALLS, Archibald Peter Menzies

Resigned
Ingleside, DollarFK14 7HB
Secretary
Appointed 06 Oct 2006
Resigned 12 Jun 2014

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

FLETCHER, Duncan Struthers

Resigned
Forth House, StirlingFK7 8HW
Born June 1942
Director
Appointed 06 Nov 2006
Resigned 28 Mar 2025

FLETCHER, Duncan Kirk

Resigned
Forth House, StirlingFK7 8HW
Born July 1967
Director
Appointed 06 Oct 2006
Resigned 28 Mar 2025

FLETCHER, Dylan

Resigned
Forth House, StirlingFK7 8HW
Born January 1971
Director
Appointed 06 Oct 2006
Resigned 29 Nov 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 06 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Pirnhall Business Park, StirlingFK7 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025
Glasgow Road, StirlingFK7 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Auditors Resignation Company
8 October 2025
AUDAUD
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation