Forth Valley M&E Engineers Limited GRANGEMOUTH


Forth Valley M&E Engineers Limited is a private limited company registered at Unit 3, Dalgrain Industrial Estate, Grangemouth FK3 8EB. Incorporated on 2019-07-05, this 4-year-old company is run by 2 directors.
Director David M., appointed on 15 April 2021. Director James C., appointed on 15 March 2021.
The company is classified as "other engineering activities" (Standard Industrial Classification: 71129).
The last confirmation statement was filed on 2022-07-04 and the due date for the next filing is 2023-07-18. Likewise, the accounts were filed on 31 July 2021 and the next filing is due on 30 April 2023.

Forth Valley M&E Engineers Limited Address / Contact

Office Address Unit 3
Office Address2 Dalgrain Industrial Estate
Town Grangemouth
Post code FK3 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC635321
Date of Incorporation Fri, 5th Jul 2019
Industry Other engineering activities
End of financial Year 31st July
Company age 5 years old
Account next due date Sun, 30th Apr 2023 (369 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 18th Jul 2023 (2023-07-18)
Last confirmation statement dated Mon, 4th Jul 2022

Company staff

David M.

Position: Director

Appointed: 15 April 2021

James C.

Position: Director

Appointed: 15 March 2021

Sylvia M.

Position: Director

Appointed: 15 March 2021

Resigned: 15 April 2021

Greg D.

Position: Director

Appointed: 05 July 2019

Resigned: 15 March 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is James C. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Sylvia M. This PSC owns 25-50% shares. Moving on, there is Greg D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James C.

Notified on 15 April 2021
Nature of control: 50,01-75% shares

Sylvia M.

Notified on 15 March 2021
Ceased on 15 April 2021
Nature of control: 25-50% shares

Greg D.

Notified on 5 July 2019
Ceased on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted100100
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search