UKBizDB.co.uk

FSP (2004) LIMITED

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

This company is commonly known as Fsp (2004) Limited. The company was founded 19 years ago and was given the registration number SC269407. The firm's registered office is in BLANTYRE. You can find them at Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FSP (2004) LIMITED
Company Number:SC269407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, G72 0FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swietelsky, Holybrook House, 63 Castle Street, Reading, England, RG1 7SN

Secretary07 May 2020Active
3, Lister Way , Hamilton International Park, Blantyre, Glasgow, United Kingdom, G72 0FT

Secretary13 December 2016Active
8, Stephenson Place, Hamilton International Technology Park, Blantyre, Scotland, G72 0LH

Director11 August 2022Active
5, Duart Drive, Newton Mearns, Glasgow, G77 5DS

Director28 May 2008Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director22 November 2022Active
Klein-Neusiedler Strasse 27, Fischamend, Austria, 2401

Director01 July 2015Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary20 December 2005Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Babcock International Group Kintail House, 3 Lister Way, Hamilton International Business Park, Blantyre, Glasgow, Scotland, G72 0FT

Secretary16 October 2009Active
59 Nethercliffe Avenue, Glasgow, G44 3UJ

Secretary28 November 2006Active
5 First Avenue, Netherlee, Glasgow, G44 3UA

Secretary15 December 2004Active
51 Dennistoun Road, St Vincents Gate, Langbank, PA14 6XH

Secretary24 February 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, G72 0FY

Secretary05 December 2012Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary16 June 2004Active
13 New Road, Lesmahagow, Lanark, ML11 0EX

Director15 December 2004Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FY

Director30 August 2018Active
Babcock International Group Kintail House, 3 Lister Way, Hamilton International Business Park, Blantyre, Glasgow, Scotland, G72 0FT

Director05 December 2012Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, G72 0FY

Director01 January 2020Active
C/O Babcock International Group, Kintail House, 3 Lister Way, Hamilton Intl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director04 July 2011Active
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, G72 0FY

Director05 December 2012Active
Swietelsky International, 7 Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director05 December 2012Active
Netherby, 188 Eastwoodmains Road, Glasgow, G76 7HA

Director15 December 2004Active
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR

Director30 June 2006Active
6 Josef Bosbauergasse, St. Polten, Austria, A3108

Director15 December 2004Active
26 Cherryridge Drive, Drumpellier Lawns, Bargeddie, Bailleston, G69 7TD

Director22 January 2008Active
15 Upper Bridge Street, Alexandria, G83 0AR

Director28 November 2006Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director30 September 2020Active
99 Sonnleiten, Oberwolz, Austria, A8832

Director15 December 2004Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director16 June 2004Active

People with Significant Control

Babcock Rail 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Swietelsky Construction Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holybrook House, 63 Castle Street, Reading, United Kingdom, RG1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-03-27Address

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

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.