About

Registered Number: SC155888
Date of Incorporation: 10/02/1995 (29 years and 2 months ago)
Company Status: Liquidation
Registered Address: 4 Bell Drive, Hamilton International Technology Park, Blantyre, G72 0FB

 

Tuff Pumps Ltd was registered on 10 February 1995, it's status is listed as "Liquidation". This company has 2 directors listed as Thom, William Rogan, Thom, Elizabeth Anne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, William Rogan 10 February 1995 - 1
THOM, Elizabeth Anne 10 February 1995 01 February 2000 1

Filing History

Document Type Date
WU15(Scot) - N/A 01 September 2020
AD01 - Change of registered office address 14 April 2016
CO4.2(Scot) - N/A 18 August 2011
4.2(Scot) - N/A 18 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 January 2010
287 - Change in situation or address of Registered Office 22 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 31 March 2001
363s - Annual Return 08 February 2001
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 29 March 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 29 November 1996
287 - Change in situation or address of Registered Office 28 March 1996
363s - Annual Return 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.