- Company Overview for UMS FLOWELL ASSETS LIMITED (SC424826)
- Filing history for UMS FLOWELL ASSETS LIMITED (SC424826)
- People for UMS FLOWELL ASSETS LIMITED (SC424826)
- Charges for UMS FLOWELL ASSETS LIMITED (SC424826)
- More for UMS FLOWELL ASSETS LIMITED (SC424826)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
18 Oct 2023 | TM01 | Termination of appointment of Paul Stephen Lamont as a director on 13 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mrs Pauline Mary Boyd as a director on 13 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | MR01 | Registration of charge SC4248260002, created on 1 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
17 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
09 Apr 2018 | TM01 | Termination of appointment of Fiona Maxwell Mckay as a director on 9 April 2018 | |
12 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Nov 2017 | PSC05 | Change of details for Pft Systems Limited as a person with significant control on 27 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Joel Peter Miller as a director on 24 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr William Boyd as a director on 24 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Michael George Colescott as a director on 24 October 2017 |