This company is commonly known as Filpumps Limited. The company was founded 33 years ago and was given the registration number SC131586. The firm's registered office is in INVERURIE. You can find them at 10 Camiestone Road, Thainstone Business Park, Inverurie, Aberdeenshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | FILPUMPS LIMITED |
---|---|---|
Company Number | : | SC131586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Camiestone Road, Thainstone Business Park, Inverurie, Aberdeenshire, AB51 5GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Camiestone Road, Thainstone Business Park, Inverurie, AB51 5GT | Director | 18 December 2000 | Active |
10 Camiestone Road, Thainstone Business Park, Inverurie, AB51 5GT | Director | 01 March 2024 | Active |
10 Camiestone Road, Thainstone Business Park, Inverurie, AB51 5GT | Director | 14 February 2012 | Active |
The Old Manse, 13 Princes Street, Huntly, AB54 8HA | Secretary | 01 May 1991 | Active |
15 Golden Square, Aberdeen, AB10 1WF | Corporate Secretary | 08 February 1993 | Active |
Johnstone House 52-54, Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 14 February 2012 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 May 1991 | Active |
Dunachton, Daviot, Inverurie, AB51 0HZ | Director | 12 February 1993 | Active |
10 Camiestone Road, Thainstone Business Park, Inverurie, AB51 5GT | Director | 14 February 2012 | Active |
10 Camiestone Road, Thainstone Business Park, Inverurie, AB51 5GT | Director | 22 September 2017 | Active |
138 Seafield Road, Aberdeen, AB15 7YN | Director | 01 May 1991 | Active |
The Old Manse, 13 Princes Street, Huntly, AB54 8HA | Director | 01 May 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 May 1991 | Active |
Ledge 1100 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Camiestone Road, Thainstone Business Park, Inverurie, Scotland, AB51 5GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Address | Move registers to sail company with new address. | Download |
2018-02-02 | Address | Change sail address company with new address. | Download |
2017-10-10 | Officers | Termination secretary company with name termination date. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.