FSP (2004) LIMITED - BLANTYRE


Company Profile Company Filings

Overview

FSP (2004) LIMITED is a Private Limited Company from BLANTYRE SCOTLAND and has the status: Active.
FSP (2004) LIMITED was incorporated 19 years ago on 16/06/2004 and has the registered number: SC269407. The accounts status is SMALL and accounts are next due on 31/12/2024.

FSP (2004) LIMITED - BLANTYRE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 STEPHENSON PLACE
BLANTYRE
SCOTLAND
G72 0LH
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
LYCIDAS (413) LIMITED (until 03/12/2004)

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS ARTHUR PATRICK HOLLAND Secretary 2016-12-13 CURRENT
ALEXANDRA ELAINE COX Secretary 2020-05-07 CURRENT
MR KARL ALEXANDER KIRCHBERGER Feb 1975 Austrian Director 2015-07-01 CURRENT
MR DANIEL GARETH HALL Apr 1981 British Director 2022-11-22 CURRENT
MR STEVEN JOHN BELL Mar 1966 British Director 2022-08-11 CURRENT
MR CRAIG STEVEN GOLDIE Jan 1957 British Director 2008-05-28 CURRENT
PHILIPPE GERARD CHRISTIAN ROY Jul 1963 Secretary 2005-02-24 UNTIL 2006-08-30 RESIGNED
LINDSAY HOLMES BROWN Secretary 2009-10-16 UNTIL 2012-12-05 RESIGNED
CRAIG STEVEN GOLDIE Jan 1957 British Director 2004-12-15 UNTIL 2007-11-20 RESIGNED
PETER GAL Nov 1972 Austrian Director 2012-12-05 UNTIL 2015-07-01 RESIGNED
MR STEVEN JOHN BELL Mar 1966 British Director 2004-12-15 UNTIL 2006-06-28 RESIGNED
GILLIAN ELIZABETH HASTINGS Jun 1964 British Director 2006-06-30 UNTIL 2006-11-28 RESIGNED
MR KENNETH MALCOLM DOUGLAS Feb 1970 British Director 2011-07-04 UNTIL 2012-12-05 RESIGNED
COLIN MACDONALD DEUCHARS Jun 1960 British Director 2020-01-01 UNTIL 2022-06-30 RESIGNED
DANIEL TOYE Secretary 2012-12-05 UNTIL 2016-12-13 RESIGNED
MS SALLY FIONA BROOKS Aug 1966 British Director 2018-08-30 UNTIL 2020-09-30 RESIGNED
MR LINDSAY HOLMES BROWN Dec 1963 British Director 2012-12-05 UNTIL 2018-08-30 RESIGNED
VALERIE FRANCINE ANNE TELLER British Secretary 2009-07-01 UNTIL 2012-07-27 RESIGNED
NORMAN JOHNSTON CLARK Jul 1960 Secretary 2006-11-28 UNTIL 2009-10-16 RESIGNED
SUSAN MARGARET MCMILLAN Secretary 2004-12-15 UNTIL 2005-02-24 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 2004-06-16 UNTIL 2004-12-15 RESIGNED
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 2004-06-16 UNTIL 2004-12-15 RESIGNED
NORBERT SCHAUER May 1951 Austrian Director 2004-12-15 UNTIL 2008-05-28 RESIGNED
HERBERT HEINRICHSBERGER Sep 1938 Austrian Director 2004-12-15 UNTIL 2012-12-05 RESIGNED
MR JAMES PARKER Oct 1977 British Director 2020-09-30 UNTIL 2022-11-22 RESIGNED
MR GERARD MOY Aug 1958 British Director 2006-11-28 UNTIL 2011-09-29 RESIGNED
ANDREW MCLAREN Mar 1959 British Director 2008-01-22 UNTIL 2012-12-05 RESIGNED
PIETER ESBACH Feb 1962 British Director 2012-12-05 UNTIL 2019-05-15 RESIGNED
STANLEY ALAN ROYALL BILLIALD Jun 1944 Other Secretary 2005-12-20 UNTIL 2009-07-01 RESIGNED
NICHOLAS JAMES WILLIAM BORRETT Secretary 2012-07-27 UNTIL 2020-04-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Rail Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Swietelsky Construction Company Ltd 2016-04-06 Reading   Berkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BABCOCK PENSION TRUST LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHART DISTRIBUTION SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BABCOCK TRAINING LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BABCOCK ASSESSMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
BABCOCK RAIL LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
BABCOCK SOUTHERN CAREERS LIMITED LONDON Active DORMANT 99999 - Dormant Company
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
BABCOCK POWER MAINTENANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SCIMCO LIMITED LIVERPOOL Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK CAREER PROGRESSIONS LIMITED LONDON Dissolved... DORMANT 58290 - Other software publishing
BABCOCK ES 2019 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BABCOCK EDUCATION AND SKILLS LIMITED LONDON Active FULL 84110 - General public administration activities
BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED LONDON Active FULL 84250 - Fire service activities
SBRAIL LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ABC ELECTRIFICATION LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 42120 - Construction of railways and underground railways
CHART SERVICES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
FIRST ENGINEERING HOLDINGS LIMITED 70 YORK STREET Dissolved... FULL 99999 - Dormant Company
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT GLASGOW SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FSP (2004) Limited - Limited company accounts 23.2 2023-09-23 31-03-2023 £291,858 Cash £327,230 equity
FSP (2004) Limited - Limited company accounts 22.3 2022-12-21 31-03-2022 £285,775 Cash £324,795 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT GLASGOW SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.