PUMPS & FILTERS LIMITED
Overview
| Company Name | PUMPS & FILTERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC135261 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUMPS & FILTERS LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is PUMPS & FILTERS LIMITED located?
| Registered Office Address | 1 Buccleuch Avenue Hillington Park G52 4NR Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUMPS & FILTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIOGEN HOLDINGS LIMITED | Nov 27, 1991 | Nov 27, 1991 |
What are the latest accounts for PUMPS & FILTERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PUMPS & FILTERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 27, 2024 |
What are the latest filings for PUMPS & FILTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Appointment of Mr Ian Morton Montgomerie as a director on Nov 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Macdonald as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PUMPS & FILTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERIE, Ian Morton | Secretary | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | British | 69606610001 | ||||||
| MONTGOMERIE, Ian Morton | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 69606610001 | |||||
| FERGUS, John Graham | Secretary | Carleith Duchal Road PA13 4AS Kilmacolm Renfrewshire | British | 1205950001 | ||||||
| JENKINS, Robin | Secretary | 17 Somerford Road Bearsden G61 1AS Glasgow | British | 43636360001 | ||||||
| AITKEN, Robert Armour | Director | Woodneuk Cottage Benslie KA13 7QY Kilwinning Scotland | British | 13757970001 | ||||||
| CAVEN, Ian Brown | Director | Wester Gallowhill G66 4EE Lenzie | British | 592060001 | ||||||
| FERGUS, John Graham | Director | Carleith Duchal Road PA13 4AS Kilmacolm Renfrewshire | British | 1205950001 | ||||||
| MACDONALD, Neil | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 50518840002 | |||||
| WRAY, Ian Alexander | Director | 2 Ferry Row Fairlie KA29 0AJ Largs Ayrshire Scotland | British | 13757980001 |
Who are the persons with significant control of PUMPS & FILTERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Morton Montgomerie | Apr 06, 2016 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0