About

Registered Number: SC316064
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 19 Glasgow & Edinburgh Road, Newhouse, Motherwell, ML1 5GJ,

 

Established in 2007, Fluid System Technologies (Scotland) Ltd are based in Motherwell. There are 5 directors listed for the business at Companies House. This organisation currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Anita 30 July 2018 - 1
O'CONNOR-MASON, Louise 30 July 2018 - 1
RODMAN, Clare 30 July 2018 - 1
O'CONNOR, Anita 29 June 2007 23 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ANITA O`CONNOR 06 February 2007 23 October 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 10 October 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 13 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 04 October 2013
466(Scot) - N/A 25 July 2013
MR01 - N/A 23 July 2013
466(Scot) - N/A 19 July 2013
AR01 - Annual Return 07 March 2013
RESOLUTIONS - N/A 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 08 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 April 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 08 April 2010
SH01 - Return of Allotment of shares 15 March 2010
AR01 - Annual Return 01 March 2010
TM02 - Termination of appointment of secretary 11 February 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
CERTNM - Change of name certificate 12 June 2007
410(Scot) - N/A 08 June 2007
225 - Change of Accounting Reference Date 14 May 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 July 2013 Outstanding

N/A

Standard security 29 March 2011 Outstanding

N/A

Bond & floating charge 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.