Company NamePumpability Ltd.
Company StatusDissolved
Company NumberSC415850
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Gary James Gilgannon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitepumpability.net
Email address[email protected]

Location

Registered Address3c Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

2 at £1Gary Gilgannon
100.00%
Ordinary

Financials

Year2014
Net Worth-£581
Current Liabilities£2,801

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2015Registered office address changed from 3C 3C Arranview Arran Drive Airdrie ML6 6NJ Scotland to 3C Arran Drive Airdrie Lanarkshire ML6 6NJ on 27 February 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Registered office address changed from 3C 3C Arranview Arran Drive Airdrie ML6 6NJ Scotland to 3C Arran Drive Airdrie Lanarkshire ML6 6NJ on 27 February 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 June 2014Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 44 Portland Street Coatbridge Lanarkshire ML5 3LH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 34 Commonhead Street Airdrie Lanarkshire ML6 6NS Scotland on 6 June 2014 (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mr Gary James Gilgannon as a director (2 pages)
22 March 2012Appointment of Mr Gary James Gilgannon as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
9 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
9 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
9 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
31 January 2012Incorporation (24 pages)
31 January 2012Incorporation (24 pages)