Company NameIndustrial Pumps & Gearboxes Ltd
DirectorsScott Barker Forrest and Finlay Davison
Company StatusActive
Company NumberSC559893
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Scott Barker Forrest
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Beechwood' 76 Greenock Road
Largs
Central
KA30 8PE
Scotland
Director NameMr Finlay Davison
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(1 year after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 October 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 12 October 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
5 April 2018Appointment of Mr Finlay Davison as a director on 29 March 2018 (2 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Strathclyde Scotland to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Strathclyde Scotland to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
26 April 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 April 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
8 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 100
(28 pages)
8 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 100
(28 pages)