FPUMPS AND SEALS LIMITED

FPUMPS AND SEALS LIMITED

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

    Company NameFPUMPS AND SEALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359911
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FPUMPS AND SEALS LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is FPUMPS AND SEALS LIMITED located?

    Registered Office Address
    11th Floor, Room 1110, Clockwise Offices Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FPUMPS AND SEALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUGLESANGS UK LIMITEDJun 05, 2009Jun 05, 2009
    HMS (775) LIMITEDMay 19, 2009May 19, 2009

    What are the latest accounts for FPUMPS AND SEALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FPUMPS AND SEALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    25 pagesWU15(Scot)

    Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 29, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    pagesWU01(Scot)

    Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 06, 2022

    2 pagesAD01

    Registered office address changed from , 35-37 Earl Haig Road, Hillington Park, Glasgow, G52 4JU to 4/2, 100 West Regent Street Glasgow G2 2QD on Sep 23, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Satisfaction of charge SC3599110001 in full

    1 pagesMR04

    Confirmation statement made on May 19, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2019

    RES15

    Director's details changed for Mr are Arntsen on Jun 11, 2019

    2 pagesCH01

    Director's details changed for Mr Hans Peter Fuglesang on Jun 11, 2019

    2 pagesCH01

    Registered office address changed from , C/O C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF to 4/2, 100 West Regent Street Glasgow G2 2QD on Oct 12, 2018

    1 pagesAD01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr are Arntsen on Jun 05, 2018

    2 pagesCH01

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

    7 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2016

    • Capital: GBP 25,000
    3 pagesSH01

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

    7 pagesAA

    Registration of charge SC3599110001, created on Jun 16, 2016

    12 pagesMR01

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Who are the officers of FPUMPS AND SEALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNTSEN, Are
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110, Clockwise Offices
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110, Clockwise Offices
    NorwayNorwegianManaging Director138736360003
    FUGLESANG, Hans Peter
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110, Clockwise Offices
    Director
    Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110, Clockwise Offices
    NorwayNorwegianManaging Director139086300003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    MUNRO, Donald John
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    Director
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001

    Who are the persons with significant control of FPUMPS AND SEALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gr Fuglesangs Sonner As
    Vei 21
    No-0664
    Oslo
    Caspar Storms
    Norway
    Apr 06, 2016
    Vei 21
    No-0664
    Oslo
    Caspar Storms
    Norway
    No
    Legal FormCompany
    Country RegisteredNorway
    Legal AuthorityNorwegian Law
    Place RegisteredNorway
    Registration Number851 440 402
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FPUMPS AND SEALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2016
    Delivered On Jun 28, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 28, 2016Registration of a charge (MR01)
    • Sep 05, 2019Satisfaction of a charge (MR04)

    Does FPUMPS AND SEALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2023Conclusion of winding up
    Sep 13, 2019Petition date
    Sep 13, 2019Commencement of winding up
    Dec 25, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Margo Mclenan
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    practitioner
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Maureen Elizabeth Leslie
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    practitioner
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Carrie James
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA London
    Julie Ann Swan
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    practitioner
    4/2, 100 West Regent Street
    G2 2QD Glasgow
    Notesscottish-insolvency-info

    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