About

Registered Number: SC135261
Date of Incorporation: 27/11/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 1 Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

 

Established in 1991, Pumps & Filters Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVEN, Ian Brown 14 January 1992 28 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 29 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 04 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 03 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 13 December 1996
288 - N/A 02 October 1996
AA - Annual Accounts 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
363s - Annual Return 08 December 1995
RESOLUTIONS - N/A 27 April 1995
RESOLUTIONS - N/A 27 April 1995
363s - Annual Return 11 January 1995
RESOLUTIONS - N/A 29 December 1994
AA - Annual Accounts 29 December 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 29 June 1993
RESOLUTIONS - N/A 22 June 1993
363s - Annual Return 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1992
CERTNM - Change of name certificate 22 January 1992
288 - N/A 20 January 1992
NEWINC - New incorporation documents 27 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.