- 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) |
---|---|---|---|
27 Oct 2017 | CERTNM |
Company name changed pft systems assets LTD\certificate issued on 27/10/17
|
|
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |