This company is commonly known as Fpumps And Seals Limited. The company was founded 15 years ago and was given the registration number SC359911. The firm's registered office is in GLASGOW. You can find them at 4/2, 100 West Regent Street, , Glasgow, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | FPUMPS AND SEALS LIMITED |
---|---|---|
Company Number | : | SC359911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 May 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4/2, 100 West Regent Street, Glasgow, G2 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Room 1110, Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ | Director | 03 June 2009 | Active |
11th Floor, Room 1110, Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ | Director | 09 June 2009 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 19 May 2009 | Active |
49 Sutherland Drive, Pollokshields, Glasgow, G41 4ET | Director | 19 May 2009 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 19 May 2009 | Active |
Gr Fuglesangs Sonner As | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Caspar Storms, Vei 21, Oslo, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-25 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-09-10 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-04-19 | Accounts | Accounts with accounts type small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type small. | Download |
2016-12-01 | Capital | Capital allotment shares. | Download |
2016-08-12 | Accounts | Accounts with accounts type small. | Download |
2016-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.