PUMP TOOLS LIMITED
Overview
| Company Name | PUMP TOOLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163072 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUMP TOOLS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PUMP TOOLS LIMITED located?
| Registered Office Address | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUMP TOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANDWICK INTERNATIONAL LIMITED | Feb 02, 1996 | Feb 02, 1996 |
What are the latest accounts for PUMP TOOLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PUMP TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 07, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Stanley James Foster Rooke on Mar 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan Proctor Vick as a secretary on Apr 26, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Sect 519 auditor's letter | 2 pages | MISC | ||||||||||
Who are the officers of PUMP TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, James Henry John | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | 235033770001 | |||||||
| FOSTER ROOKE, Stanley James | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 67986050002 | |||||
| HENRY, Nicholas Paul | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | United Kingdom | British | 102250610005 | |||||
| KILPATRICK, Stuart Charles | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | United Kingdom | British | 109536720001 | |||||
| BENNIE, Lynne Haig | Secretary | Kintail 10 Middle Road BT27 6UU Boardmills County Antrim | British | 42194030003 | ||||||
| HOGGAN, Michael John | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | 207758420001 | |||||||
| TYLER, Justin John Blakeney | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | British | 116694740001 | ||||||
| VICK, Jonathan Proctor | Secretary | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | British | 153943430001 | ||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| EVERETT, Simon Anthony Richard | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 113928140001 | |||||
| HARRIS, Timothy Charles, Mr Cbe Fca Acma | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 178982590001 | |||||
| LEITCH, Andrew Jardine | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 108960890001 | |||||
| LIDDICOTT, Stephen James | Director | 6 Croslands Park Road LA13 9LA Barrow In Furness Cumbria | England | British | 100867630001 | |||||
| LOGAN, Robert Bruce | Director | Forgue Road AB51 8YH Rothienorman Belniden Aberdeenshire | Scotland | British | 151347060001 | |||||
| MACKIE, Alexander Charles Gordon | Director | 24a Cleveden Gardens G12 0PU Glasgow | Scotland | British | 125111530001 | |||||
| SHIELDS, Michael John | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | England | British | 12781030001 | |||||
| SHOTTER, Paul Reginald | Director | North Meadows Oldmeldrum AB51 0GQ Aberdeenshire | Scotland | British | 79010430003 | |||||
| SHOTTER, Paul Reginald | Director | Greenacres Marine Terrace AB3 2RN Muchalls Kincardineshire | British | 79010430002 | ||||||
| DURANO LIMITED | Director | 1 Golden Square AB10 1HA Aberdeen | 42504200001 |
Who are the persons with significant control of PUMP TOOLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Holdings Uk Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PUMP TOOLS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Oct 15, 2001 Delivered On Oct 18, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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