Advanced company searchLink opens in new window

UMS FLOWELL ASSETS LIMITED

Company number SC424826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2017 CERTNM Company name changed pft systems assets LTD\certificate issued on 27/10/17
  • CONNOT ‐ Change of name notice
27 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
08 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
02 Nov 2016 CERTNM Company name changed flowell oil tools LTD\certificate issued on 02/11/16
  • CONNOT ‐ Change of name notice
02 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
11 Oct 2016 AUD Auditor's resignation
05 Oct 2016 AD01 Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 October 2016
06 Jul 2016 AA Accounts for a small company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 CH01 Director's details changed for Ms Fiona Maxwell Mckay on 10 June 2016
10 Jun 2016 AP01 Appointment of Ms Fiona Maxwell Mckay as a director on 11 March 2016
15 Feb 2016 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Q Court 3 Quality Street Edinburgh EH4 5BP on 15 February 2016
12 Oct 2015 CH01 Director's details changed for Gene Eldon Barnett on 11 September 2015
12 Oct 2015 AP01 Appointment of Joel Peter Miller as a director on 11 September 2015
12 Oct 2015 AP01 Appointment of Michael George Colescott as a director on 11 September 2015
12 Oct 2015 AP01 Appointment of Gene Eldon Barnett as a director on 11 September 2015
09 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 MR01 Registration of charge SC4248260001, created on 28 January 2015
03 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
17 May 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
17 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 September 2012