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)
18 Oct 2023 TM01 Termination of appointment of Paul Stephen Lamont as a director on 13 October 2023
18 Oct 2023 AP01 Appointment of Mrs Pauline Mary Boyd as a director on 13 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 MR01 Registration of charge SC4248260002, created on 1 July 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
17 Aug 2018 AA Accounts for a small company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Fiona Maxwell Mckay as a director on 9 April 2018
12 Dec 2017 AA Accounts for a small company made up to 31 December 2016
22 Nov 2017 PSC05 Change of details for Pft Systems Limited as a person with significant control on 27 October 2017
06 Nov 2017 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Joel Peter Miller as a director on 24 October 2017
06 Nov 2017 AP01 Appointment of Mr William Boyd as a director on 24 October 2017
06 Nov 2017 TM01 Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017
06 Nov 2017 TM01 Termination of appointment of Michael George Colescott as a director on 24 October 2017
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