FLUID SYSTEM TECHNOLOGIES (SCOTLAND) LIMITED

Company Documents

DateDescription
13/07/2313 July 2023 Registered office address changed from 19 Glasgow & Edinburgh Road Newhouse Motherwell ML1 5GJ Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2023-07-13

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

29/06/2329 June 2023 Satisfaction of charge SC3160640003 in full

View Document

28/06/2328 June 2023 Satisfaction of charge SC3160640004 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER SIDNEY O'CONNOR / 28/05/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY O CONNOR / 08/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 3 SPIERSBRIDGE WAY SPIERSBRIDGE AVENUE THORNLIEBANK GLASGOW G46 8NG

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER SIDNEY O'CONNOR / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA O'CONNOR / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE RODMAN / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE O'CONNOR-MASON / 08/10/2019

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3160640004

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS ANITA O'CONNOR

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS LOUISE O'CONNOR-MASON

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS CLARE RODMAN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY O CONNOR / 23/07/2015

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 2000000

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3160640003

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3160640003

View Document

19/07/1319 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 1000000

View Document

25/01/1325 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIDNEY O CONNOR / 15/07/2011

View Document

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 CHANGE PERSON AS DIRECTOR

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER O`CONNOR / 06/03/2010

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM A4 WELLHEADS CRESCENT WELLHEADS INDUSTRIAL ESTATE DYCE ABERDEEN AB21 7GA

View Document

15/03/1015 March 2010 28/02/10 STATEMENT OF CAPITAL GBP 100

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY ANITA O`CONNOR

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER O`CONNOR / 04/12/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANITA O'CONNOR

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: THE CHEESE HOUSE KNOCKDOWN FARM ESTATE CULROY AYRSHIRE KA19 8EH

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED POC (2007) LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

08/06/078 June 2007 PARTIC OF MORT/CHARGE *****

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company