PUMP TOOLS LIMITED
ABERDEENSHIRE RANDWICK INTERNATIONAL LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB51 0GQ

Company number SC163072
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address NORTH MEADOWS, OLDMELDRUM, ABERDEENSHIRE, AB51 0GQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017; Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PUMP TOOLS LIMITED are www.pumptools.co.uk, and www.pump-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Dyce Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pump Tools Limited is a Private Limited Company. The company registration number is SC163072. Pump Tools Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Pump Tools Limited is North Meadows Oldmeldrum Aberdeenshire Ab51 0gq. . HOGGAN, Michael John is a Secretary of the company. FOSTER ROOKE, Stanley James is a Director of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary BENNIE, Lynne Haig has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Proctor has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director EVERETT, Simon Anthony Richard has been resigned. Director HARRIS, Timothy Charles, Mr Cbe Fca Acma has been resigned. Director LEITCH, Andrew Jardine has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director LOGAN, Robert Bruce has been resigned. Director MACKIE, Alexander Charles Gordon has been resigned. Director SHIELDS, Michael John has been resigned. Director SHOTTER, Paul Reginald has been resigned. Director SHOTTER, Paul Reginald has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
FOSTER ROOKE, Stanley James
Appointed Date: 11 January 2000
71 years old

Director
HENRY, Nicholas Paul
Appointed Date: 02 October 2007
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Resigned Directors

Secretary
BENNIE, Lynne Haig
Resigned: 02 October 2007
Appointed Date: 06 October 2000

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 02 October 2007

Secretary
VICK, Jonathan Proctor
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 06 October 2000
Appointed Date: 02 February 1996

Director
EVERETT, Simon Anthony Richard
Resigned: 08 April 2011
Appointed Date: 02 October 2007
48 years old

Director
HARRIS, Timothy Charles, Mr Cbe Fca Acma
Resigned: 31 July 2012
Appointed Date: 02 October 2007
78 years old

Director
LEITCH, Andrew Jardine
Resigned: 28 October 2009
Appointed Date: 15 November 2005
64 years old

Director
LIDDICOTT, Stephen James
Resigned: 06 April 2009
Appointed Date: 01 June 2008
73 years old

Director
LOGAN, Robert Bruce
Resigned: 30 November 2009
Appointed Date: 06 April 2009
59 years old

Director
MACKIE, Alexander Charles Gordon
Resigned: 02 October 2007
Appointed Date: 06 October 2000
78 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 02 October 2007
78 years old

Director
SHOTTER, Paul Reginald
Resigned: 31 May 2010
Appointed Date: 28 September 2001
72 years old

Director
SHOTTER, Paul Reginald
Resigned: 11 January 2000
Appointed Date: 05 February 1996
72 years old

Director
DURANO LIMITED
Resigned: 05 February 1996
Appointed Date: 02 February 1996

Persons With Significant Control

James Fisher Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUMP TOOLS LIMITED Events

14 Mar 2017
Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
...
... and 107 more events
19 Feb 1998
Return made up to 02/02/98; full list of members
08 Dec 1997
Full accounts made up to 28 February 1997
14 Feb 1997
Return made up to 02/02/97; full list of members
09 Feb 1996
Director resigned;new director appointed
02 Feb 1996
Incorporation

PUMP TOOLS LIMITED Charges

15 October 2001
Bond & floating charge
Delivered: 18 October 2001
Status: Satisfied on 15 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…