PUMP TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePUMP TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163072
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PUMP TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDWICK INTERNATIONAL LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for PUMP TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PUMP TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 07, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital of the company be reduced from £1,770 to £1 by cancelling and extinguishing 176,850 ordinary shares of £0.01 each in the capital of the company/share premium account of the company be cancelled in its entirety and the amount by which the share capital is so reduced be credited to a reserve. 25/10/2018
    RES13

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Director's details changed for Mr Stanley James Foster Rooke on Mar 14, 2017

    2 pagesCH01

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Jonathan Proctor Vick as a secretary on Apr 26, 2016

    1 pagesTM02

    Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016

    2 pagesAP03

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 176,950
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 176,950
    SH01

    Miscellaneous

    Sect 519 auditor's letter
    2 pagesMISC

    Who are the officers of PUMP TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    235033770001
    FOSTER ROOKE, Stanley James
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish67986050002
    HENRY, Nicholas Paul
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    United KingdomBritish102250610005
    KILPATRICK, Stuart Charles
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    United KingdomBritish109536720001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Secretary
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    HOGGAN, Michael John
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    207758420001
    TYLER, Justin John Blakeney
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    British116694740001
    VICK, Jonathan Proctor
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    British153943430001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    EVERETT, Simon Anthony Richard
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish113928140001
    HARRIS, Timothy Charles, Mr Cbe Fca Acma
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish178982590001
    LEITCH, Andrew Jardine
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish108960890001
    LIDDICOTT, Stephen James
    6 Croslands Park Road
    LA13 9LA Barrow In Furness
    Cumbria
    Director
    6 Croslands Park Road
    LA13 9LA Barrow In Furness
    Cumbria
    EnglandBritish100867630001
    LOGAN, Robert Bruce
    Forgue Road
    AB51 8YH Rothienorman
    Belniden
    Aberdeenshire
    Director
    Forgue Road
    AB51 8YH Rothienorman
    Belniden
    Aberdeenshire
    ScotlandBritish151347060001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001
    SHIELDS, Michael John
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    EnglandBritish12781030001
    SHOTTER, Paul Reginald
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Aberdeenshire
    ScotlandBritish79010430003
    SHOTTER, Paul Reginald
    Greenacres
    Marine Terrace
    AB3 2RN Muchalls
    Kincardineshire
    Director
    Greenacres
    Marine Terrace
    AB3 2RN Muchalls
    Kincardineshire
    British79010430002
    DURANO LIMITED
    1 Golden Square
    AB10 1HA Aberdeen
    Director
    1 Golden Square
    AB10 1HA Aberdeen
    42504200001

    Who are the persons with significant control of PUMP TOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Uk Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number9869339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PUMP TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2001Registration of a charge (410)
    • Oct 15, 2007Statement of satisfaction of a charge in full or part (419a)

    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