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 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.
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)
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 |
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 |