This company is commonly known as First Engineering Holdings Limited. The company was founded 29 years ago and was given the registration number SC154605. The firm's registered office is in BLANTYRE. You can find them at Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, Glasgow. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FIRST ENGINEERING HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC154605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, Glasgow, G72 0FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 15 December 2021 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 30 September 2020 | Active |
4, Dunblane Drive, East Kilbride, Scotland, G74 4ES | Secretary | 23 February 2005 | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 15 February 2005 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
5 First Avenue, Netherlee, Glasgow, G44 3UA | Secretary | 19 June 1996 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 July 2009 | Active |
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE | Secretary | 08 February 1995 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 30 November 1994 | Active |
22 Neidpath Road East, Whitecraigs, Glasgow, G46 6TX | Director | 01 June 2003 | Active |
47 High Street, Titchmarsh, Kettering, NN14 3DF | Director | 06 January 2003 | Active |
13 New Road, Lesmahagow, Lanark, ML11 0EX | Director | 11 December 2002 | Active |
66 Dundonald Road, Kilmarnock, KA1 1RZ | Director | 08 May 2007 | Active |
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FY | Director | 01 August 2018 | Active |
7 Kirkstyle Avenue, Carluke, ML8 5AQ | Director | 04 December 1996 | Active |
2 Hyndford Grange, Lanark, ML11 8SF | Director | 07 April 1995 | Active |
7 Cunningham Hill Road, St Albans, AL1 5BX | Director | 27 March 1996 | Active |
Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, G72 0FT | Director | 27 July 2015 | Active |
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR | Director | 23 February 2005 | Active |
69, Dundonald Road, Kilmarnock, KA1 1TQ | Director | 15 June 2009 | Active |
10 Stone Rings Close, Harrogate, HG2 9HZ | Director | 07 October 2002 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 11 May 2005 | Active |
Lynton, Duchall Road, Kilmacolm, PA13 4AY | Director | 22 September 1997 | Active |
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU | Director | 07 October 2002 | Active |
Walnut Lodge, Tudor Avenue, Chieveley, Newbury, RG20 8RW | Director | 12 October 2007 | Active |
1 Lodge Park, Kilmacolm, PA13 4PY | Director | 07 April 1995 | Active |
Foss Dyke Farm, Red House Lane Moor Monkton, York, Y026 8JG | Director | 07 October 2002 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Director | 16 June 2004 | Active |
12 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG | Director | 07 April 1995 | Active |
4 Avondale Place, East Kilbride, Glasgow, G74 1NU | Director | 08 February 1995 | Active |
9 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP | Director | 07 April 1995 | Active |
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE | Director | 27 March 1996 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 16 June 2004 | Active |
Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, G72 0FT | Director | 17 December 2014 | Active |
Babcock Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-17 | Capital | Legacy. | Download |
2021-12-17 | Insolvency | Legacy. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.