Hamilton
Lanarkshire
ML3 6DA
Scotland
Director Name | Mrs Pauline Mary Boyd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Director Name | Mr Paul Stephen Lamont |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Gene Eldon Barnett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr Michael George Colescott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capital Building St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Joel Peter Miller |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Ms Fiona Maxwell McKay |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Website | www.flowell.co.uk/flowell/ |
---|---|
Telephone | 07 870907647 |
Telephone region | Mobile |
Registered Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | William Boyd 60.00% Ordinary |
---|---|
40 at £1 | Paul Stephen Lamont 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,528 |
Cash | £52,206 |
Current Liabilities | £325,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
1 July 2020 | Delivered on: 8 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2015 | Delivered on: 2 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
18 October 2023 | Termination of appointment of Paul Stephen Lamont as a director on 13 October 2023 (1 page) |
---|---|
18 October 2023 | Appointment of Mrs Pauline Mary Boyd as a director on 13 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
26 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 July 2020 | Registration of charge SC4248260002, created on 1 July 2020 (18 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of Fiona Maxwell Mckay as a director on 9 April 2018 (1 page) |
12 December 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 December 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 November 2017 | Change of details for Pft Systems Limited as a person with significant control on 27 October 2017 (2 pages) |
22 November 2017 | Change of details for Pft Systems Limited as a person with significant control on 27 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr William Boyd as a director on 24 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr William Boyd as a director on 24 October 2017 (2 pages) |
6 November 2017 | Registered 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 2017 | Termination of appointment of Michael George Colescott as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Joel Peter Miller as a director on 24 October 2017 (1 page) |
6 November 2017 | Registered 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 2017 | Termination of appointment of Michael George Colescott as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Joel Peter Miller as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Gene Eldon Barnett as a director on 24 October 2017 (1 page) |
27 October 2017 | Resolutions
|
27 October 2017 | Company name changed pft systems assets LTD\certificate issued on 27/10/17
|
27 October 2017 | Company name changed pft systems assets LTD\certificate issued on 27/10/17
|
27 October 2017 | Resolutions
|
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 November 2016 | Company name changed flowell oil tools LTD\certificate issued on 02/11/16
|
2 November 2016 | Resolutions
|
2 November 2016 | Company name changed flowell oil tools LTD\certificate issued on 02/11/16
|
2 November 2016 | Resolutions
|
11 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Auditor's resignation (1 page) |
5 October 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 June 2016 | Director's details changed for Ms Fiona Maxwell Mckay on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Ms Fiona Maxwell Mckay as a director on 11 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Appointment of Ms Fiona Maxwell Mckay as a director on 11 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Ms Fiona Maxwell Mckay on 10 June 2016 (2 pages) |
15 February 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Gene Eldon Barnett as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Joel Peter Miller as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Gene Eldon Barnett as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Michael George Colescott as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Michael George Colescott as a director on 11 September 2015 (2 pages) |
12 October 2015 | Appointment of Joel Peter Miller as a director on 11 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Gene Eldon Barnett on 11 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Gene Eldon Barnett on 11 September 2015 (2 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Registration of charge SC4248260001, created on 28 January 2015 (19 pages) |
2 February 2015 | Registration of charge SC4248260001, created on 28 January 2015 (19 pages) |
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
17 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
17 May 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 May 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 May 2012 | Incorporation (21 pages) |
24 May 2012 | Incorporation (21 pages) |