GIRDLESTONE PUMPS LIMITED
Overview
Company Name | GIRDLESTONE PUMPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC324718 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GIRDLESTONE PUMPS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GIRDLESTONE PUMPS LIMITED located?
Registered Office Address | 149 Newlands Road Cathcart G44 4EX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIRDLESTONE PUMPS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1464) LIMITED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for GIRDLESTONE PUMPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GIRDLESTONE PUMPS LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for GIRDLESTONE PUMPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Allen Mcvicker as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Timothy Martin Old on Jul 23, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Registration of charge SC3247180004, created on Jun 11, 2020 | 74 pages | MR01 | ||||||||||
Registration of charge SC3247180003, created on Jun 11, 2020 | 19 pages | MR01 | ||||||||||
Registration of charge SC3247180002, created on Jun 11, 2020 | 72 pages | MR01 | ||||||||||
Registration of charge SC3247180001, created on Jun 11, 2020 | 18 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Edward Shanahan as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Ryan as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaime Manson Easley as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Cahill as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Clare-Frances Bradshaw as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ian Allister Pearson as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Timothy Martin Old as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of GIRDLESTONE PUMPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Clare-Frances | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | Solicitor | 269490300001 | ||||
OLD, Timothy Martin | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | British | Vice President, Service Operations | 264032890002 | ||||
PEARSON, Ian Allister | Director | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | United Kingdom | British | Finance Director | 269490430001 | ||||
BROWN, Thomas James | Secretary | 57 Randolph Road G11 7JJ Glasgow | British | Chartered Secretary | 60773560001 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
BROWN, Thomas James | Director | 57 Randolph Road G11 7JJ Glasgow | Scotland | British | Chartered Secretary | 60773560001 | ||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
DOWIE, Allan Cameron | Director | Arkaig Place Newton Mearns G77 5PH Glasgow 7 | United Kingdom | British | Finance Director | 132053460001 | ||||
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 201666830001 | ||||
GALLACHER, Dennis | Director | 1 Whinny Grove Cambusnethan ML2 8XA Wishaw Lanarkshire | Wishaw | British | Accountant | 106301430001 | ||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina Usa | Usa | American | Director | 165775730001 | ||||
MCVICKER, Christopher Allen | Director | Ballantyne Corporate Place Suite 300 28277 Charlotte 14045 North Carolina United States | United States | American | Accountant | 269490290001 | ||||
O'LEARY, Patrick Joseph | Director | Corporate Place 28277 Charlotte 13515 Ballantyne Nc Usa | United States | American | Business Director | 61807850002 | ||||
RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | Lawyer | 259841080001 | ||||
SHANAHAN, Mark Edward | Director | Ocean House, Towers Business Park Didsbury M20 2LY Manchester C/O Spx Europe Shared Services Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place NC28277 Charlotte 13320 North Carolina United States | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | Director | 197069810001 | ||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of GIRDLESTONE PUMPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clyde Union Limited | Apr 06, 2016 | Newlands Road Cathcart G44 4EX Glasgow 149 United Kingdom | No | ||||||||||
| |||||||||||||
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