Company NameFpumps And Seals Limited
Company StatusDissolved
Company NumberSC359911
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date25 December 2023 (3 months, 3 weeks ago)
Previous NamesHms (775) Limited and Fuglesangs UK Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Are Arntsen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed03 June 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 25 December 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Hans Peter Fuglesang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed09 June 2009(3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 25 December 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Sutherland Drive
Pollokshields
Glasgow
G41 4ET
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitefuglesangs.com
Telephone0141 8819101
Telephone regionGlasgow

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Gr Fuglesangs Sonner As
100.00%
Ordinary

Financials

Year2014
Net Worth-£341,685
Cash£69,464
Current Liabilities£567,570

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 June 2016Delivered on: 28 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

25 December 2023Final Gazette dissolved following liquidation (1 page)
25 September 2023Final account prior to dissolution in a winding-up by the court (25 pages)
29 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
23 September 2019Registered office address changed from , 35-37 Earl Haig Road, Hillington Park, Glasgow, G52 4JU to 4/2, 100 West Regent Street Glasgow G2 2QD on 23 September 2019 (2 pages)
23 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
10 September 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
5 September 2019Satisfaction of charge SC3599110001 in full (1 page)
16 July 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
(3 pages)
11 June 2019Director's details changed for Mr Hans Peter Fuglesang on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr are Arntsen on 11 June 2019 (2 pages)
12 October 2018Registered office address changed from , C/O C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF to 4/2, 100 West Regent Street Glasgow G2 2QD on 12 October 2018 (1 page)
5 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr are Arntsen on 5 June 2018 (2 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 25,000
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 25,000
(3 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Registration of charge SC3599110001, created on 16 June 2016 (12 pages)
28 June 2016Registration of charge SC3599110001, created on 16 June 2016 (12 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
30 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 May 2013Director's details changed for Mr are Arntsen on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr are Arntsen on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 May 2011Registered office address changed from , 145 st. Vincent Street, Glasgow, G2 5JF on 19 May 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 19 May 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Are Arntsen on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Hams Peter Fuglesang on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Are Arntsen on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Are Arntsen on 1 May 2010 (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
25 June 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
25 June 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
22 June 2009Director appointed hams peter fuglesang (1 page)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
22 June 2009Director appointed hams peter fuglesang (1 page)
22 June 2009Registered office changed on 22/06/2009 from, the ca'd'oro 45 gordon street, glasgow, G1 3PE, scotland (1 page)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
4 June 2009Company name changed hms (775) LIMITED\certificate issued on 05/06/09 (3 pages)
4 June 2009Company name changed hms (775) LIMITED\certificate issued on 05/06/09 (3 pages)
4 June 2009Director appointed are arntsen (1 page)
4 June 2009Director appointed are arntsen (1 page)
3 June 2009Appointment terminated director hms directors LIMITED (1 page)
3 June 2009Appointment terminated director donald munro (1 page)
3 June 2009Appointment terminated director donald munro (1 page)
3 June 2009Appointment terminated director hms directors LIMITED (1 page)
19 May 2009Incorporation (22 pages)
19 May 2009Incorporation (22 pages)