Company NamePumping And Metering And Calibration Services Limited
DirectorJohn Ross
Company StatusActive
Company NumberSC123037
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1990(1 month after company formation)
Appointment Duration34 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Terrace
Portlethen
Aberdeen
Aberdeenshire
AB1 4QG
Scotland
Secretary NameJohn Ross
NationalityBritish
StatusCurrent
Appointed10 January 1991(10 months, 4 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Terrace
Portlethen
Aberdeen
Aberdeenshire
AB1 4QG
Scotland
Director NameJohn Ross
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCalibration Technician
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehills Drive
Ellon
Aberdeenshire
AB41 8AX
Scotland
Director NameElizabeth Ross
NationalityBritish
StatusResigned
Appointed21 March 1990(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 1991)
RoleBusiness Manager
Correspondence Address2 Hillside Terrace
Portlethen
Aberdeen
Aberdeenshire
AB1 4QG
Scotland
Secretary NameElizabeth Ross
NationalityBritish
StatusResigned
Appointed21 March 1990(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 1991)
RoleCompany Director
Correspondence Address7 Hillside Terrace
Portlethen
Aberdeen
Aberdeenshire
AB1 4QG
Scotland
Director NamePeter Cumming
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2007)
RoleEngineer
Correspondence Address8 Burnbank Place
Aberdeen
Aberdeenshire
AB1 3TQ
Scotland

Location

Registered AddressBankhead Drive City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches8 other UK companies use this postal address

Shareholders

6k at £1John Ross
60.00%
Ordinary
4k at £1John Ross Jnr
40.00%
Ordinary

Financials

Year2014
Net Worth£15,035
Current Liabilities£87,746

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 May 1990Delivered on: 6 June 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 August 2023Termination of appointment of John Ross as a director on 4 August 2023 (1 page)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 March 2020Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page)
26 February 2020Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Notification of John Ross as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(5 pages)
9 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
9 October 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(5 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Director's details changed for John Ross on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Ross on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John Ross on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Ross on 16 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4/6 barclay street stonehaven kincardineshire AB39 2BJ (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (2 pages)
23 February 2005Return made up to 16/02/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 16/02/04; full list of members (7 pages)
16 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 16/02/03; full list of members (7 pages)
14 February 2003Return made up to 16/02/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 16/02/02; full list of members (6 pages)
11 March 2002Return made up to 16/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
14 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
15 February 1999Return made up to 16/02/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 16/02/98; no change of members (4 pages)
13 February 1998Return made up to 16/02/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 February 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
18 February 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 16/02/96; no change of members (4 pages)
12 February 1996Return made up to 16/02/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)