Background WavePink WaveYellow Wave

FES HOLDINGS LIMITED (SC618500)

FES HOLDINGS LIMITED (SC618500) is an active UK company. incorporated on 17 January 2019. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FES HOLDINGS LIMITED has been registered for 7 years. Current directors include FLETCHER, Duncan Struthers, FLETCHER, Duncan Kirk, LOWE, Paul and 1 others.

Company Number
SC618500
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
Scotia House, Stirling, FK9 4TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLETCHER, Duncan Struthers, FLETCHER, Duncan Kirk, LOWE, Paul, RICHARDS, John Steel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FES HOLDINGS LIMITED

FES HOLDINGS LIMITED is an active company incorporated on 17 January 2019 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FES HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC618500

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Scotia House The Castle Business Park Stirling, FK9 4TZ,

Previous Addresses

Forth House Pirnhall Business Park Stirling FK7 8HW
From: 17 January 2019To: 11 December 2025
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Loan Secured
Mar 19
New Owner
Mar 19
Funding Round
Oct 19
Director Joined
Oct 19
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Owner Exit
Nov 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
8
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THOMSON, Craig Alexander

Active
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 05 Feb 2019

FLETCHER, Duncan Struthers

Active
The Castle Business Park, StirlingFK9 4TZ
Born June 1942
Director
Appointed 17 Jan 2019

FLETCHER, Duncan Kirk

Active
The Castle Business Park, StirlingFK9 4TZ
Born July 1967
Director
Appointed 17 Jan 2019

LOWE, Paul

Active
The Castle Business Park, StirlingFK9 4TZ
Born June 1972
Director
Appointed 17 Jan 2019

RICHARDS, John Steel

Active
The Castle Business Park, StirlingFK9 4TZ
Born September 1957
Director
Appointed 17 Jan 2019

CROSS, Jason Alexander

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born January 1972
Director
Appointed 16 Sept 2019
Resigned 29 Nov 2024

FLETCHER, Dylan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born January 1971
Director
Appointed 17 Jan 2019
Resigned 29 Nov 2024

FLETCHER, Kevin Paterson

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born February 1969
Director
Appointed 17 Jan 2019
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Paterson Fletcher

Ceased
Pirnhall Business Park, StirlingFK7 8HW
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 02 Feb 2023

Mr Kevin Paterson Fletcher

Ceased
Pirnhall Business Park, StirlingFK7 8HW
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 31 Aug 2022

Mr Duncan Kirk Fletcher

Active
The Castle Business Park, StirlingFK9 4TZ
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Resolution
8 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Capital Cancellation Shares
5 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
29 February 2024
MAMA
Resolution
29 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 June 2023
RESOLUTIONSResolutions
Memorandum Articles
7 June 2023
MAMA
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 March 2023
SH06Cancellation of Shares
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Incorporation Company
17 January 2019
NEWINCIncorporation