FERRIER PUMPS LIMITED
LEITH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5JL

Company number SC097840
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address FERRIER PUMPS LIMITED, BURLINGTON STREET, LEITH, EDINBURGH, EH6 5JL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of FERRIER PUMPS LIMITED are www.ferrierpumps.co.uk, and www.ferrier-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Ferrier Pumps Limited is a Private Limited Company. The company registration number is SC097840. Ferrier Pumps Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Ferrier Pumps Limited is Ferrier Pumps Limited Burlington Street Leith Edinburgh Eh6 5jl. . CALLANDER, Dale Andrew is a Secretary of the company. CALLANDER, Dale Andrew is a Director of the company. FERRIER, Brian Richard is a Director of the company. MCFEELEY, Patrick Joseph is a Director of the company. URE, John Robert is a Director of the company. Secretary FERRIER, Brian Richard has been resigned. Secretary LAIDLAW, Francis Murray has been resigned. Secretary MCINDOE, Iain George has been resigned. Secretary SCOTT, David Douglas has been resigned. Director LAIDLAW, Francis Murray has been resigned. Director MCINDOE, Iain George has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CALLANDER, Dale Andrew
Appointed Date: 21 August 1996

Director
CALLANDER, Dale Andrew
Appointed Date: 01 September 2002
59 years old

Director

Director
MCFEELEY, Patrick Joseph
Appointed Date: 01 May 1998
58 years old

Director
URE, John Robert

64 years old

Resigned Directors

Secretary
FERRIER, Brian Richard
Resigned: 28 December 1989

Secretary
LAIDLAW, Francis Murray
Resigned: 05 February 1993

Secretary
MCINDOE, Iain George
Resigned: 15 February 1996

Secretary
SCOTT, David Douglas
Resigned: 21 August 1996
Appointed Date: 18 March 1996

Director
LAIDLAW, Francis Murray
Resigned: 05 February 1993
86 years old

Director
MCINDOE, Iain George
Resigned: 15 February 1996
Appointed Date: 14 February 1994
64 years old

Persons With Significant Control

Brian Richard Ferrier
Notified on: 28 December 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FERRIER PUMPS LIMITED Events

08 Feb 2017
Full accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

10 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000

...
... and 82 more events
07 Sep 1987
Full accounts made up to 31 March 1986

07 Sep 1987
New director appointed

07 Sep 1987
Director resigned

22 May 1986
Secretary resigned;director resigned

14 Mar 1986
Incorporation