CompanyTrack
F

FES LIMITED

Active Stirling

Electrical installation

0 employees
Electrical installation
F

FES LIMITED

Electrical installation

Founded 27 Aug 1973 Active Stirling, Scotland 0 employees
Electrical installation
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £11.10M £441.89K 2024 year on year
Total assets £43.02M £5.64M 2024 year on year
Total Liabilities £31.92M £6.08M 2024 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Scotia House The Castle Business Park Stirling FK9 4TZ Scotland

Credit Report

Discover FES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£5.60M

Increased by £2.18M (+64%)

Net Assets

£11.10M

Decreased by £441.89k (-4%)

Total Liabilities

£31.92M

Increased by £6.08M (+24%)

Turnover

£119.08M

Increased by £15.97M (+15%)

Employees

N/A

Debt Ratio

74%

Increased by 5 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 15 resigned
Status
Claire Agnes McinallyDirectorBritishUnited Kingdom491 Mar 2012Active
Craig Alexander ThomsonSecretaryUnknownUnknown1 Apr 2015Active
Duncan Kirk FletcherDirectorBritishScotland581 Oct 1997Active
Duncan Struthers FletcherDirectorBritishUnited Kingdom83UnknownActive
Paul LoweDirectorBritishScotland537 Dec 2009Active

Shareholders

Shareholders (2)

Fes Holdco Limited
100.0%
18,88812 Dec 2019
Forth Holdings Ltd
0.0%
012 Dec 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Fes Holdco Limited

United Kingdom

Active
Notified 2 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Forth Holdings Limited

Ceased 2 Aug 2019

Ceased

Group Structure

Group Structure

FES HOLDCO LIMITED united kingdom
FES LIMITED Current Company
FORTH AND OBAN (STIRLING) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RMF HEALTH LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-08-31View(26 pages)
12 Dec 2025OfficersChange to director Mr Duncan Kirk Fletcher on 2025-12-11View(2 pages)
11 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-22 with no updatesView(3 pages)
29 Jan 2025OfficersChange to director Claire Agnes Mcinally on 2025-01-29View(2 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2025-08-31

12 Dec 2025 Officers

Change to director Mr Duncan Kirk Fletcher on 2025-12-11

11 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-22 with no updates

29 Jan 2025 Officers

Change to director Claire Agnes Mcinally on 2025-01-29

Recent Activity

Latest Activity

Annual accounts made up to 2025-08-31

2 months ago on 15 Dec 2025

Change to director Mr Duncan Kirk Fletcher on 2025-12-11

2 months ago on 12 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 11 Dec 2025

Confirmation statement made on 2025-03-22 with no updates

10 months ago on 24 Mar 2025

Change to director Claire Agnes Mcinally on 2025-01-29

1 years ago on 29 Jan 2025