Background WavePink WaveYellow Wave

FES SUPPORT SERVICES LIMITED (SC387816)

FES SUPPORT SERVICES LIMITED (SC387816) is an active UK company. incorporated on 28 October 2010. with registered office in Stirling. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FES SUPPORT SERVICES LIMITED has been registered for 15 years. Current directors include CROSS, Jason Alexander, EASTON, Charles William, EVANS, Thomas Edward and 2 others.

Company Number
SC387816
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Forth House, Stirling, FK7 8HW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CROSS, Jason Alexander, EASTON, Charles William, EVANS, Thomas Edward, FLETCHER, Jason, RYAN, Laura Clare
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FES SUPPORT SERVICES LIMITED

FES SUPPORT SERVICES LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FES SUPPORT SERVICES LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

SC387816

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

FES PROPERTY SERVICES (HOLDINGS) LIMITED
From: 28 October 2010To: 8 March 2011
Contact
Address

Forth House Pirnhall Business Park Stirling, FK7 8HW,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
May 12
Director Joined
May 12
Loan Secured
Aug 16
Loan Cleared
Sept 16
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
Jul 25
Loan Secured
Jul 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

RYAN, Laura Clare

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

CROSS, Jason Alexander

Active
Pirnhall Business Park, StirlingFK7 8HW
Born January 1972
Director
Appointed 26 Oct 2011

EASTON, Charles William

Active
Pirnhall Business Park, StirlingFK7 8HW
Born January 1964
Director
Appointed 31 May 2012

EVANS, Thomas Edward

Active
Pirnhall Business Park, StirlingFK7 8HW
Born September 1987
Director
Appointed 29 Nov 2024

FLETCHER, Jason

Active
Pirnhall Business Park, StirlingFK7 8HW
Born August 1969
Director
Appointed 31 May 2012

RYAN, Laura Clare

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

JACK, Ronald Gilfillan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 12 Jun 2014
Resigned 01 Apr 2015

THOMSON, Craig Alexander

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 01 Apr 2015
Resigned 29 Nov 2024

WALLS, Archibald Peter Menzies

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Secretary
Appointed 28 Oct 2010
Resigned 12 Jun 2014

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 28 Oct 2010
Resigned 28 Oct 2010

FLETCHER, Duncan Struthers

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born June 1942
Director
Appointed 28 Oct 2010
Resigned 29 Nov 2024

FLETCHER, Duncan Kirk

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born July 1967
Director
Appointed 28 Oct 2010
Resigned 29 Nov 2024

FLETCHER, Kevin Paterson

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born February 1969
Director
Appointed 28 Oct 2010
Resigned 31 Aug 2022

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

72

Auditors Resignation Company
13 October 2025
AUDAUD
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
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
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
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 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
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Resolution
7 June 2023
RESOLUTIONSResolutions
Memorandum Articles
7 June 2023
MAMA
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 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
Annual Return Company With Made Up Date Full List Shareholders
10 November 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 Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Legacy
4 January 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Incorporation Company
28 October 2010
NEWINCIncorporation