Company NameF.E.S. (Distribution) Limited
DirectorIain Andrew Gillies
Company StatusRECEIVERSHIP
Company NumberSC097208
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIain Andrew Gillies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleAuto Part Agents
Correspondence Address10 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Director NameColin Charles Maclachlan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1993)
RoleAuto Part Agent
Correspondence Address85 Pratt Street
Kirkcaldy
Fife
KY1 1RZ
Scotland
Director NameGraham Martin Dale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2000)
RoleCompany Director
Correspondence Address2 Peth Green
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0EY
Director NameAnthony McKeown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2000)
RoleCompany Director
Correspondence Address53 Redlawood Road
Cambuslang
Glasgow
Lanarkshire
G72 7UZ
Scotland
Secretary NameRollo Davidson McFarlane (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 August 2000)
Correspondence Address12 Lyon Way
Glenrothes
Fife
KY7 5NW
Scotland

Contact

Websitecherylcrawforddancestudios.co.uk
Telephone01592 563643
Telephone regionKirkcaldy

Location

Registered Address2 Woodgate Way South
Eastfield Ind Est,Glenrothes
Fife
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2014
Turnover£3,845,826
Gross Profit£1,145,372
Net Worth£453,478
Cash£465
Current Liabilities£1,188,969

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

24 January 2000Delivered on: 4 February 2000
Persons entitled: Euro Sales Finance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 March 1999Delivered on: 7 April 1999
Persons entitled: Northern Rock PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 April 1999Delivered on: 7 April 1999
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, woodgate way south, eastfield industrial estate, glenrothes.
Outstanding
28 July 1992Delivered on: 18 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 4, banbeath industrial estate, leven.
Outstanding
26 May 1988Delivered on: 6 June 1988
Satisfied on: 27 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 February 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 February 2003Notice of the appointment of receiver by a holder of a floating charge (6 pages)
27 September 2002Dec mort/charge * (4 pages)
27 September 2002Dec mort/charge * (4 pages)
3 March 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
3 March 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
9 November 2000Notice of completion of voluntary arrangement (3 pages)
9 November 2000Notice of completion of voluntary arrangement (3 pages)
9 November 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages)
9 November 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (3 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
12 July 2000Notice of completion of voluntary arrangement (1 page)
12 July 2000Notice of completion of voluntary arrangement (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
12 May 2000Alterations to a floating charge (8 pages)
12 May 2000Alterations to a floating charge (8 pages)
12 May 2000Alterations to a floating charge (8 pages)
12 May 2000Alterations to a floating charge (8 pages)
14 February 2000Notice of report of meeting approving voluntary arrangement (7 pages)
14 February 2000Notice of report of meeting approving voluntary arrangement (7 pages)
4 February 2000Partic of mort/charge * (5 pages)
4 February 2000Partic of mort/charge * (5 pages)
2 September 1999New director appointed (1 page)
2 September 1999New director appointed (1 page)
2 September 1999New director appointed (1 page)
2 September 1999New director appointed (1 page)
7 April 1999Partic of mort/charge * (5 pages)
7 April 1999Partic of mort/charge * (5 pages)
7 April 1999Partic of mort/charge * (5 pages)
7 April 1999Partic of mort/charge * (5 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 May 1996 (5 pages)
17 May 1996 (5 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 September 1995 (5 pages)
13 September 1995 (5 pages)
26 May 1995Letter re auditor (1 page)
26 May 1995Letter re auditor (1 page)