You are here: bizstats.co.uk > a-z index > F list > FS list

Fsp (2004) Limited BLANTYRE


Founded in 2004, Fsp (2004), classified under reg no. SC269407 is an active company. Currently registered at 8 Stephenson Place G72 0LH, Blantyre the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since December 3, 2004 Fsp (2004) Limited is no longer carrying the name Lycidas (413).

At present there are 4 directors in the the company, namely Alexandra C., Daniel H. and Steven B. and others. In addition 2 active secretaries, Michelle G. and Nicholas H. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fsp (2004) Limited Address / Contact

Office Address 8 Stephenson Place
Office Address2 Hamilton International Technology Park
Town Blantyre
Post code G72 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269407
Date of Incorporation Wed, 16th Jun 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Michelle G.

Position: Secretary

Appointed: 25 July 2024

Alexandra C.

Position: Director

Appointed: 25 July 2024

Daniel H.

Position: Director

Appointed: 22 November 2022

Steven B.

Position: Director

Appointed: 11 August 2022

Nicholas H.

Position: Secretary

Appointed: 13 December 2016

Craig G.

Position: Director

Appointed: 28 May 2008

James P.

Position: Director

Appointed: 30 September 2020

Resigned: 22 November 2022

Alexandra C.

Position: Secretary

Appointed: 07 May 2020

Resigned: 25 July 2024

Colin D.

Position: Director

Appointed: 01 January 2020

Resigned: 30 June 2022

Sally B.

Position: Director

Appointed: 30 August 2018

Resigned: 30 September 2020

Karl K.

Position: Director

Appointed: 01 July 2015

Resigned: 25 July 2024

Peter G.

Position: Director

Appointed: 05 December 2012

Resigned: 01 July 2015

Daniel T.

Position: Secretary

Appointed: 05 December 2012

Resigned: 13 December 2016

Lindsay B.

Position: Director

Appointed: 05 December 2012

Resigned: 30 August 2018

Pieter E.

Position: Director

Appointed: 05 December 2012

Resigned: 15 May 2019

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 21 April 2020

Kenneth D.

Position: Director

Appointed: 04 July 2011

Resigned: 05 December 2012

Lindsay B.

Position: Secretary

Appointed: 16 October 2009

Resigned: 05 December 2012

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Andrew M.

Position: Director

Appointed: 22 January 2008

Resigned: 05 December 2012

Gerard M.

Position: Director

Appointed: 28 November 2006

Resigned: 29 September 2011

Norman C.

Position: Secretary

Appointed: 28 November 2006

Resigned: 16 October 2009

Gillian H.

Position: Director

Appointed: 30 June 2006

Resigned: 28 November 2006

Stanley B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 01 July 2009

Philippe R.

Position: Secretary

Appointed: 24 February 2005

Resigned: 30 August 2006

Susan M.

Position: Secretary

Appointed: 15 December 2004

Resigned: 24 February 2005

Herbert H.

Position: Director

Appointed: 15 December 2004

Resigned: 05 December 2012

Steven B.

Position: Director

Appointed: 15 December 2004

Resigned: 28 June 2006

Norbert S.

Position: Director

Appointed: 15 December 2004

Resigned: 28 May 2008

Craig G.

Position: Director

Appointed: 15 December 2004

Resigned: 20 November 2007

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 2004

Resigned: 15 December 2004

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2004

Resigned: 15 December 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Babcock Rail Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Swietelsky Construction Company Ltd that put Reading, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Babcock Rail Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2999826
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Swietelsky Construction Company Ltd

Holybrook House 63 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05279323
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lycidas (413) December 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand269 382285 775291 858368 636
Current Assets305 638349 908393 819390 760
Debtors36 25664 133101 96122 124
Other Debtors100100100100
Property Plant Equipment58 03332 8827 731 
Other
Audit Fees Expenses8 0006 5006 5008 000
Accrued Liabilities19 07138 57041 67844 180
Accumulated Depreciation Impairment Property Plant Equipment8 733 1519 245 7199 270 8709 278 601
Administrative Expenses13 12119 4299 6888 280
Comprehensive Income Expense-5 6351 9452 435-1 493
Corporation Tax Payable   5 619
Corporation Tax Recoverable   660
Cost Sales17 41925 15125 1517 731
Creditors40 82157 99574 32065 023
Depreciation Expense Property Plant Equipment17 41925 15125 1517 731
Gross Profit Loss36 62737 01237 01329 994
Income From Leasing Plant Equipment54 04662 16362 16437 725
Increase From Depreciation Charge For Year Property Plant Equipment 25 15125 1517 731
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts21 82117 81121 82223 511
Interest Payable Similar Charges Finance Costs21 82117 81121 82223 511
Net Current Assets Liabilities264 817291 913319 499325 737
Operating Profit Loss23 50617 58327 32521 714
Prepayments 4 0114 0112 322
Profit Loss-5 6351 9452 435-1 493
Profit Loss On Ordinary Activities Before Tax1 685-2285 503-1 797
Property Plant Equipment Gross Cost8 733 1519 278 6018 733 151 
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 320-2 1733 068-304
Total Assets Less Current Liabilities322 850324 795327 230325 737
Trade Creditors Trade Payables  7 801 
Trade Debtors Trade Receivables31 60851 88189 17910 727
Turnover Revenue54 04662 16362 16437 725
Other Creditors9 963   
Recoverable Value-added Tax601   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2024
filed on: 26th, November 2024
Free Download (17 pages)

Company search