UKBizDB.co.uk

FIRST ENGINEERING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director15 December 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director30 September 2020Active
4, Dunblane Drive, East Kilbride, Scotland, G74 4ES

Secretary23 February 2005Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary15 February 2005Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
5 First Avenue, Netherlee, Glasgow, G44 3UA

Secretary19 June 1996Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE

Secretary08 February 1995Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary30 November 1994Active
22 Neidpath Road East, Whitecraigs, Glasgow, G46 6TX

Director01 June 2003Active
47 High Street, Titchmarsh, Kettering, NN14 3DF

Director06 January 2003Active
13 New Road, Lesmahagow, Lanark, ML11 0EX

Director11 December 2002Active
66 Dundonald Road, Kilmarnock, KA1 1RZ

Director08 May 2007Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FY

Director01 August 2018Active
7 Kirkstyle Avenue, Carluke, ML8 5AQ

Director04 December 1996Active
2 Hyndford Grange, Lanark, ML11 8SF

Director07 April 1995Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director27 March 1996Active
Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, G72 0FT

Director27 July 2015Active
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR

Director23 February 2005Active
69, Dundonald Road, Kilmarnock, KA1 1TQ

Director15 June 2009Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director07 October 2002Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director11 May 2005Active
Lynton, Duchall Road, Kilmacolm, PA13 4AY

Director22 September 1997Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director07 October 2002Active
Walnut Lodge, Tudor Avenue, Chieveley, Newbury, RG20 8RW

Director12 October 2007Active
1 Lodge Park, Kilmacolm, PA13 4PY

Director07 April 1995Active
Foss Dyke Farm, Red House Lane Moor Monkton, York, Y026 8JG

Director07 October 2002Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director16 June 2004Active
12 Heath Avenue, Kirkintilloch, Glasgow, G66 4LG

Director07 April 1995Active
4 Avondale Place, East Kilbride, Glasgow, G74 1NU

Director08 February 1995Active
9 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP

Director07 April 1995Active
Netherdale, Mansfield Terrace, Dunlop, KA3 4AE

Director27 March 1996Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director16 June 2004Active
Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, G72 0FT

Director17 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type full.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.