FIRST ENGINEERING HOLDINGS LIMITED - 70 YORK STREET


Company Profile Company Filings

Overview

FIRST ENGINEERING HOLDINGS LIMITED is a Private Limited Company from 70 YORK STREET and has the status: Dissolved - no longer trading.
FIRST ENGINEERING HOLDINGS LIMITED was incorporated 29 years ago on 30/11/1994 and has the registered number: SC154605. The accounts status is FULL.

FIRST ENGINEERING HOLDINGS LIMITED - 70 YORK STREET

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

C/O BDO LLP
70 YORK STREET
GLASGOW
G2 8JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2021 26/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES PARKER Oct 1977 British Director 2020-09-30 CURRENT
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2013-02-25 CURRENT
MR NICHOLAS JAMES WILLIAM BORRETT Feb 1967 British Director 2021-12-15 CURRENT
MR FRANCO MARTINELLI Oct 1960 British Director 2005-05-11 UNTIL 2017-10-12 RESIGNED
CRAIG JOHN ANDERSON British Secretary 2005-02-23 UNTIL 2010-05-07 RESIGNED
PRIMROSE JEAN DAVIDSON STARK May 1960 British Director 1995-04-07 UNTIL 2004-06-04 RESIGNED
ANTHONY JOHN SMITH Jun 1947 British Director 1995-02-08 UNTIL 2004-03-27 RESIGNED
MR WILLIAM ROBERT SCOTT Aug 1952 British Director 1995-04-07 UNTIL 2002-10-07 RESIGNED
PETER THOMSON SYME Dec 1943 British Director 1996-03-27 UNTIL 2002-10-07 RESIGNED
ALAN ROBERT ROBERTSON Jun 1962 British Director 2002-10-07 UNTIL 2005-05-14 RESIGNED
PETER RAMSAY Jun 1964 British Director 1995-04-07 UNTIL 2002-10-07 RESIGNED
MR ANDREW MITCHELL PEARSON Oct 1965 British Director 2007-10-12 UNTIL 2009-06-12 RESIGNED
MR DAVID JOHN WATSON May 1954 British Secretary 1995-02-08 UNTIL 1996-06-19 RESIGNED
JOHN PETER O`KANE Jun 1958 Irish Director 2002-10-07 UNTIL 2004-07-31 RESIGNED
NICHOLAS JAMES WILLIAM BORRETT Secretary 2012-07-27 UNTIL 2013-02-25 RESIGNED
SUSAN MARGARET MCMILLAN Secretary 1996-06-19 UNTIL 2005-02-23 RESIGNED
MR PETER LLOYD ROGERS Dec 1947 British Director 2004-06-16 UNTIL 2016-08-31 RESIGNED
GILLIAN ELIZABETH HASTINGS Jun 1964 British Director 2005-02-23 UNTIL 2006-12-14 RESIGNED
VALERIE FRANCINE ANNE TELLER British Secretary 2009-07-01 UNTIL 2012-07-27 RESIGNED
STANLEY ALAN ROYALL BILLIALD Jun 1944 Other Secretary 2005-02-15 UNTIL 2009-07-01 RESIGNED
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 1994-11-30 UNTIL 1995-02-08 RESIGNED
MR JAMES COOPER Jan 1944 British Director 1996-12-04 UNTIL 2002-10-07 RESIGNED
MR DAVID JOHN WATSON May 1954 British Director 1995-02-08 UNTIL 1997-07-31 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1994-11-30 UNTIL 1995-02-08 RESIGNED
DAVID KENWORTHY WILKINSON Aug 1950 British Director 1996-10-09 UNTIL 2002-10-07 RESIGNED
MS JANETTE ANDERSON Apr 1964 British Director 2003-06-01 UNTIL 2007-12-31 RESIGNED
STEPHEN JOHN BARBER Jun 1956 British Director 2003-01-06 UNTIL 2004-07-14 RESIGNED
MR STEVEN JOHN BELL Mar 1966 British Director 2002-12-11 UNTIL 2006-06-29 RESIGNED
MR ALLAN BOWIE Jul 1964 Director 2007-05-08 UNTIL 2008-02-22 RESIGNED
MS SALLY FIONA BROOKS Aug 1966 British Director 2018-08-01 UNTIL 2020-09-30 RESIGNED
MR WILLIAM TAME Jul 1954 British Director 2004-06-16 UNTIL 2014-12-17 RESIGNED
JOHN ALEXANDER COWIE Jun 1959 British Director 1995-04-07 UNTIL 2004-06-04 RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1996-03-27 UNTIL 2002-10-07 RESIGNED
ROBERT FRANK WHILEY Jun 1955 British Director 2010-11-29 UNTIL 2015-07-27 RESIGNED
MR JOHN WALLACE HOWIE May 1967 British Director 2009-06-15 UNTIL 2010-11-29 RESIGNED
MR DAVID JAMES JACKSON Jun 1947 British Director 2002-10-07 UNTIL 2004-06-16 RESIGNED
PIETER ESBACH Feb 1962 British Director 2015-07-27 UNTIL 2019-05-15 RESIGNED
MR ROGER CHARLES MILLS Aug 1950 British Director 1997-09-22 UNTIL 2005-02-23 RESIGNED
MR IAIN STUART URQUHART Jul 1965 British Director 2014-12-17 UNTIL 2021-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABCOCK PENSION TRUST LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHART DISTRIBUTION SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CHART STORAGE & TRANSPORTATION 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 SOUTHERN CAREERS LIMITED LONDON Active DORMANT 99999 - Dormant Company
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
FIRST PROJECTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BABCOCK POWER MAINTENANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities 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
FLAGSHIP FIRE FIGHTING TRAINING LIMITED LONDON Active FULL 84220 - Defence activities
COSTPOOL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED LONDON Active FULL 84250 - Fire service activities
CURA CLASSIS UK (HOLD CO) LIMITED LONDON Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
CURA CLASSIS (UK) LIMITED LONDON Dissolved... FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
CHART SERVICES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
FSP (2004) LIMITED BLANTYRE SCOTLAND Active SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VION SUBCO MFG LIMITED GLASGOW Active FULL 01470 - Raising of poultry
WOODBLANE DEVELOPMENTS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
INTERNATIONAL CALEDONIAN ASSETS LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
I.C.A. ESTATES LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
J3 PROPERTY LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
ISLE OF MINGAY LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
EMERALD PENSION TRUSTEES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YUILL & KYLE LTD. GLASGOW Active SMALL 69102 - Solicitors
JAMIE MOLLISON LTD GLASGOW Active MICRO ENTITY 62090 - Other information technology service activities
WM MORRISON PROPERTY INVESTMENTS LIMITED GLASGOW Active FULL 82990 - Other business support service activities n.e.c.