Company NameUMS Flowell Assets Limited
DirectorsWilliam Boyd and Pauline Mary Boyd
Company StatusActive
Company NumberSC424826
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous NamesFlowell Oil Tools Ltd and PFT Systems Assets Ltd

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr William Boyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMrs Pauline Mary Boyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Director NameMr Paul Stephen Lamont
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Gene Eldon Barnett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Michael George Colescott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capital Building St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameJoel Peter Miller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMs Fiona Maxwell McKay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland

Contact

Websitewww.flowell.co.uk/flowell/
Telephone07 870907647
Telephone regionMobile

Location

Registered Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1William Boyd
60.00%
Ordinary
40 at £1Paul Stephen Lamont
40.00%
Ordinary

Financials

Year2014
Net Worth£22,528
Cash£52,206
Current Liabilities£325,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

1 July 2020Delivered on: 8 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

18 October 2023Termination of appointment of Paul Stephen Lamont as a director on 13 October 2023 (1 page)
18 October 2023Appointment of Mrs Pauline Mary Boyd as a director on 13 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 July 2020Registration of charge SC4248260002, created on 1 July 2020 (18 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
31 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
9 April 2018Termination of appointment of Fiona Maxwell Mckay as a director on 9 April 2018 (1 page)
12 December 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 December 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 November 2017Change of details for Pft Systems Limited as a person with significant control on 27 October 2017 (2 pages)
22 November 2017Change of details for Pft Systems Limited as a person with significant control on 27 October 2017 (2 pages)
6 November 2017Appointment of Mr William Boyd as a director on 24 October 2017 (2 pages)
6 November 2017Appointment of Mr William Boyd as a director on 24 October 2017 (2 pages)
6 November 2017Registered 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 (1 page)
6 November 2017Termination of appointment of Michael George Colescott as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Joel Peter Miller as a director on 24 October 2017 (1 page)
6 November 2017Registered 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 (1 page)
6 November 2017Termination of appointment of Michael George Colescott as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Joel Peter Miller as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017 (1 page)
27 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
27 October 2017Company name changed pft systems assets LTD\certificate issued on 27/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2017Company name changed pft systems assets LTD\certificate issued on 27/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
(2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 November 2016Company name changed flowell oil tools LTD\certificate issued on 02/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(1 page)
2 November 2016Company name changed flowell oil tools LTD\certificate issued on 02/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(1 page)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
5 October 2016Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 October 2016 (1 page)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Director's details changed for Ms Fiona Maxwell Mckay on 10 June 2016 (2 pages)
10 June 2016Appointment of Ms Fiona Maxwell Mckay as a director on 11 March 2016 (2 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Appointment of Ms Fiona Maxwell Mckay as a director on 11 March 2016 (2 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Director's details changed for Ms Fiona Maxwell Mckay on 10 June 2016 (2 pages)
15 February 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Q Court 3 Quality Street Edinburgh EH4 5BP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Q Court 3 Quality Street Edinburgh EH4 5BP on 15 February 2016 (1 page)
12 October 2015Appointment of Gene Eldon Barnett as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Joel Peter Miller as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Gene Eldon Barnett as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Michael George Colescott as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Michael George Colescott as a director on 11 September 2015 (2 pages)
12 October 2015Appointment of Joel Peter Miller as a director on 11 September 2015 (2 pages)
12 October 2015Director's details changed for Gene Eldon Barnett on 11 September 2015 (2 pages)
12 October 2015Director's details changed for Gene Eldon Barnett on 11 September 2015 (2 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Registration of charge SC4248260001, created on 28 January 2015 (19 pages)
2 February 2015Registration of charge SC4248260001, created on 28 January 2015 (19 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 May 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
17 May 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
17 May 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 May 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 May 2012Incorporation (21 pages)
24 May 2012Incorporation (21 pages)