Company NamePumps & Process Systems Ltd.
Company StatusDissolved
Company NumberSC133925
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameWilliam Rogan Thom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1991(same day as company formation)
RoleDivisional Manager
Country of ResidenceScotland
Correspondence Address30 Birkdale Crescent
Cumbernauld
Glasgow
G68 0JZ
Scotland
Secretary NameElizabeth Anne Thom
NationalityBritish
StatusClosed
Appointed20 May 1996(4 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address30 Birkdale Crescent
The Masters Westerwood Cumbernauld
Glasgow
G68 0JZ
Scotland
Secretary NameDavid John Herriott
NationalityAustralian
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Howacre
Lanark
Lanarkshire
ML11 7PL
Scotland
Director NameDavid John Herriott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 1993(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address4 Howacre
Lanark
Lanarkshire
ML11 7PL
Scotland
Director NameElizabeth Anne Thom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2000)
RoleIns Supervisor
Correspondence Address30 Birkdale Crescent
The Masters Westerwood Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStanley House, 69/71 Hamilton Road
Motherwell
Lanarkshire
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

20k at £1William Rogan Thom
100.00%
Ordinary
1 at £1Elizabeth Anne Thom
0.01%
Ordinary

Financials

Year2014
Net Worth-£186,604
Cash£5
Current Liabilities£433,273

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 20,000
(4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 20,000
(4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 20,000
(4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
24 August 2011Order of court recall of provisional liquidator (1 page)
24 August 2011Order of court recall of provisional liquidator (1 page)
28 July 2011Appointment of a provisional liquidator (2 pages)
28 July 2011Appointment of a provisional liquidator (2 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
16 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 31 rutherford road southfield industrial estate glenrothes fife KY6 2RT (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 31 rutherford road southfield industrial estate glenrothes fife KY6 2RT (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 09/09/07; full list of members (2 pages)
5 October 2007Return made up to 09/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Registered office changed on 19/12/06 from: third floor container base gartsherrie rd coatbridge ML5 ds (1 page)
19 December 2006Registered office changed on 19/12/06 from: third floor container base gartsherrie rd coatbridge ML5 ds (1 page)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
4 October 2006Return made up to 09/09/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 September 2005Return made up to 09/09/05; full list of members (6 pages)
23 September 2005Return made up to 09/09/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 September 2002Return made up to 09/09/02; full list of members (6 pages)
18 September 2002Return made up to 09/09/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
12 September 2001Return made up to 09/09/01; full list of members (6 pages)
27 December 2000 (6 pages)
27 December 2000 (6 pages)
20 September 2000Return made up to 09/09/00; full list of members (6 pages)
20 September 2000Return made up to 09/09/00; full list of members (6 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
25 January 2000 (7 pages)
25 January 2000 (7 pages)
7 September 1999Return made up to 09/09/99; full list of members (6 pages)
7 September 1999Return made up to 09/09/99; full list of members (6 pages)
16 March 1999 (7 pages)
16 March 1999 (7 pages)
31 October 1998Secretary's particulars changed;director's particulars changed (1 page)
31 October 1998Director's particulars changed (1 page)
31 October 1998Director's particulars changed (1 page)
31 October 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Return made up to 09/09/98; full list of members (6 pages)
7 September 1998Return made up to 09/09/98; full list of members (6 pages)
12 September 1997Return made up to 09/09/97; full list of members (6 pages)
12 September 1997Return made up to 09/09/97; full list of members (6 pages)
8 August 1997 (8 pages)
8 August 1997 (8 pages)
11 September 1996Return made up to 09/09/96; full list of members (6 pages)
11 September 1996Return made up to 09/09/96; full list of members (6 pages)
8 August 1996Dec mort/charge * (4 pages)
8 August 1996Dec mort/charge * (4 pages)
7 June 1996Partic of mort/charge * (6 pages)
7 June 1996Partic of mort/charge * (6 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Partic of mort/charge * (6 pages)
29 May 1996Partic of mort/charge * (6 pages)
23 May 1996 (8 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996 (8 pages)
23 May 1996Secretary resigned;director resigned (1 page)
29 March 1996Registered office changed on 29/03/96 from: unit 2 brown st business unit coatbridge ML5 4AS (1 page)
29 March 1996Registered office changed on 29/03/96 from: unit 2 brown st business unit coatbridge ML5 4AS (1 page)
12 September 1995Return made up to 09/09/95; full list of members (6 pages)
12 September 1995Return made up to 09/09/95; full list of members (6 pages)
6 June 1995 (9 pages)
6 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 October 1992Partic of mort/charge * (3 pages)
12 October 1992Partic of mort/charge * (3 pages)
2 July 1992Ad 01/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
2 July 1992Ad 01/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
10 October 1991Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100 (11 pages)
10 October 1991Ad 09/09/91--------- £ si 98@1=98 £ ic 2/100 (11 pages)
9 September 1991Incorporation (11 pages)
9 September 1991Incorporation (11 pages)