Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FPT GROUP LIMITED
Company Information for

FPT GROUP LIMITED

PEGASUS COURT BUCCLEUCH AVENUE, HILLINGTON, GLASGOW, G52 4NR,
Company Registration Number
SC177776
Private Limited Company
Active

Company Overview

About Fpt Group Ltd
FPT GROUP LIMITED was founded on 1997-08-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fpt Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FPT GROUP LIMITED
 
Legal Registered Office
PEGASUS COURT BUCCLEUCH AVENUE
HILLINGTON
GLASGOW
G52 4NR
Other companies in EH2
 
Filing Information
Company Number SC177776
Company ID Number SC177776
Date formed 1997-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FPT GROUP LIMITED
The following companies were found which have the same name as FPT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FPT GROUP PTY LTD NSW 2210 Active Company formed on the 2017-07-04
FPT GROUP I INCORPORATED California Unknown
FPT GROUP I LLC California Unknown

Company Officers of FPT GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2006-11-15
ANDREW MICHAEL JOHN FITCHFORD
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITE
Director 2006-11-15 2016-01-04
WILLIAM CURRIE NEIL WILSON
Director 2003-12-23 2010-02-28
MARK ROBERT GRAHAM DIXON
Director 2003-12-23 2009-06-26
JONATHAN CHARLES COOK
Company Secretary 2004-03-19 2006-11-15
JONATHAN CHARLES COOK
Director 2004-03-19 2006-11-15
COLIN ANDREW LYNE
Company Secretary 2003-12-23 2004-03-19
COLIN ANDREW LYNE
Director 2002-03-07 2004-03-19
ANTHONY NIGEL MORRIS
Director 2002-03-07 2004-03-19
GEOFFREY DAVID WINTERS
Company Secretary 2002-03-07 2003-12-23
GEOFFREY DAVID WINTERS
Director 2002-03-07 2003-12-23
RICHARD STUART JOHNSON
Director 2002-03-07 2003-11-04
ALAN WILFRED LINK
Director 2002-03-07 2003-11-04
MARK ROBERT GRAHAM DIXON
Director 1998-04-24 2002-12-19
DM COMPANY SERVICES LIMITED
Nominated Secretary 1997-08-06 2002-03-07
MICHAEL WILLIAM DAVIS HOWELL
Director 1997-09-08 2002-03-07
PHILIP BARRY LOUDEN
Director 2000-10-13 2002-03-07
WILLIAM CURRIE NEIL WILSON
Director 1998-11-26 2002-03-07
PATRICK CHARLES LAINE
Director 1998-01-13 2000-10-13
ANDREW JAMES MACFIE
Director 1998-04-30 2000-10-13
RODERICK LAWRENCE BRUCE
Nominated Director 1997-08-06 1997-09-08
BRUCE WATSON MINTO
Nominated Director 1997-08-06 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POWELL AMBER REALISATIONS NO.7 LIMITED Company Secretary 2008-08-01 CURRENT 1971-09-30 Liquidation
MARTYN RICHARD POWELL R.F.T. FLEXHOSE LIMITED Company Secretary 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
MARTYN RICHARD POWELL FLEXMETALLIC INDUSTRIES LIMITED Company Secretary 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.6 LIMITED Company Secretary 2007-07-06 CURRENT 1997-11-06 Liquidation
MARTYN RICHARD POWELL FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Active
MARTYN RICHARD POWELL WYKO-EWB LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Liquidation
MARTYN RICHARD POWELL WYKO BEARINGS & TRANSMISSION LIMITED Company Secretary 2007-07-06 CURRENT 1977-12-22 Liquidation
MARTYN RICHARD POWELL ERIKS UK HOLDINGS LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Active
MARTYN RICHARD POWELL CHURCH HYDRAULICS LIMITED Company Secretary 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEWIS D M R LIMITED Company Secretary 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Company Secretary 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Company Secretary 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Company Secretary 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Company Secretary 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Company Secretary 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Company Secretary 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Company Secretary 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Company Secretary 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Company Secretary 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Company Secretary 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEADER FLUID PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Company Secretary 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Company Secretary 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Company Secretary 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGTECH SYSTEMS LTD. Company Secretary 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Company Secretary 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
MARTYN RICHARD POWELL TOMAX LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Company Secretary 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Company Secretary 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Company Secretary 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Company Secretary 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL ELECTRICAL SERVICES (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1971-08-18 Active - Proposal to Strike off
MARTYN RICHARD POWELL I W 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Company Secretary 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL SERCO-RYAN (NO. 2) LIMITED Company Secretary 2006-11-15 CURRENT 1982-09-07 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Company Secretary 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Company Secretary 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Company Secretary 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL CRYSTALWARE PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1946-11-23 Liquidation
MARTYN RICHARD POWELL ESL TYNE TEES LIMITED Company Secretary 2006-11-15 CURRENT 1962-01-05 Liquidation
MARTYN RICHARD POWELL LILLESHALL BUILDING PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1992-10-14 Active
MARTYN RICHARD POWELL AMBER REALISATIONS NO.5 LIMITED Company Secretary 2006-11-15 CURRENT 1967-10-04 Liquidation
MARTYN RICHARD POWELL WYKO OVERSEAS HOLDINGS Company Secretary 2006-11-15 CURRENT 1986-04-09 Active
MARTYN RICHARD POWELL SPLIT ROLLER BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1994-02-14 Active - Proposal to Strike off
MARTYN RICHARD POWELL WYKO INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-27 Active
MARTYN RICHARD POWELL WYKO HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1999-05-25 Active
MARTYN RICHARD POWELL WYKO INVESTMENTS LIMITED Company Secretary 2006-11-15 CURRENT 2000-06-09 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Company Secretary 2006-11-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL ABBERPLACE LIMITED Company Secretary 2006-11-15 CURRENT 1980-10-09 Liquidation
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Company Secretary 2006-11-15 CURRENT 1992-12-11 Liquidation
MARTYN RICHARD POWELL ERIKS INDUSTRIAL SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1995-12-29 Active
MARTYN RICHARD POWELL FPT (UK) LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-28 Active
MARTYN RICHARD POWELL ERIKS WTT LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL ERIKS REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL PIONEER WESTON INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1998-10-05 Liquidation
MARTYN RICHARD POWELL SHG 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL LILLESHALL LIMITED Company Secretary 2006-11-15 CURRENT 1880-12-31 Active
MARTYN RICHARD POWELL WYKO GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD B & P WILD LIMITED Director 2016-06-30 CURRENT 1990-07-01 Active
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.6 LIMITED Director 2015-11-18 CURRENT 1997-11-06 Liquidation
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL PENSION TRUSTEES LIMITED Director 2015-11-18 CURRENT 1990-04-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD PIONEER WESTON INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1998-10-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD G & H ENGINEERING SERVICES LIMITED Director 2015-11-18 CURRENT 2003-01-30 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTYN RICHARD POWELL on 2021-10-12
2021-10-19CH01Director's details changed for Mr Andrew Michael John Fitchford on 2021-10-12
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 36515354
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 115 4th Floor 115 George Street Edinburgh EH2 4JN
2016-01-19AUDAUDITOR'S RESIGNATION
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 36515354
2015-09-09AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 36515354
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 24 Great King Street Edinburgh EH3 6QN
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2012-10-08CH01Director's details changed for David White on 2012-10-08
2012-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN RICHARD POWELL on 2012-10-08
2012-08-08AR0106/08/12 ANNUAL RETURN FULL LIST
2011-09-05AR0106/08/11 ANNUAL RETURN FULL LIST
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0106/08/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MARK DIXON
2008-08-28363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: PRICEWATERHOUSECOPPERS ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH, MIDLOTHIAN EH2 4NH
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-05225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-10-16AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-23363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-03-31288bSECRETARY RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-02-09244DELIVERY EXT'D 3 MTH 30/04/03
2003-09-06363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-03-21AUDAUDITOR'S RESIGNATION
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-30288bDIRECTOR RESIGNED
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-04-22225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-04-16419a(Scot)DEC MORT/CHARGE *****
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288bDIRECTOR RESIGNED
2002-04-11ELRESS366A DISP HOLDING AGM 08/04/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FPT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FPT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FPT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FPT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPT GROUP LIMITED
Trademarks
We have not found any records of FPT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FPT GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FPT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FPT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.