PFT SYSTEMS ASSETS LTD
RENFREW FLOWELL OIL TOOLS LTD

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC424826
Status Active
Incorporation Date 24 May 2012
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, SCOTLAND, PA4 8WF
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Company name changed flowell oil tools LTD\certificate issued on 02/11/16 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-10-12 ; Auditor's resignation. The most likely internet sites of PFT SYSTEMS ASSETS LTD are www.pftsystemsassets.co.uk, and www.pft-systems-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Pft Systems Assets Ltd is a Private Limited Company. The company registration number is SC424826. Pft Systems Assets Ltd has been working since 24 May 2012. The present status of the company is Active. The registered address of Pft Systems Assets Ltd is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Scotland Pa4 8wf. . BARNETT, Gene Eldon is a Director of the company. COLESCOTT, Michael George is a Director of the company. LAMONT, Paul Stephen is a Director of the company. MCKAY, Fiona Maxwell is a Director of the company. MILLER, Joel Peter is a Director of the company. The company operates in "Manufacture of tools".


Current Directors

Director
BARNETT, Gene Eldon
Appointed Date: 11 September 2015
72 years old

Director
COLESCOTT, Michael George
Appointed Date: 11 September 2015
78 years old

Director
LAMONT, Paul Stephen
Appointed Date: 24 May 2012
56 years old

Director
MCKAY, Fiona Maxwell
Appointed Date: 11 March 2016
64 years old

Director
MILLER, Joel Peter
Appointed Date: 11 September 2015
81 years old

PFT SYSTEMS ASSETS LTD Events

02 Nov 2016
Company name changed flowell oil tools LTD\certificate issued on 02/11/16
  • CONNOT ‐ Change of name notice

02 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12

11 Oct 2016
Auditor's resignation
05 Oct 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
06 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 13 more events
22 Jul 2013
Accounts for a dormant company made up to 30 September 2012
20 Jun 2013
Annual return made up to 24 May 2013 with full list of shareholders
17 May 2013
Current accounting period extended from 30 September 2013 to 31 December 2013
17 May 2013
Previous accounting period shortened from 31 May 2013 to 30 September 2012
24 May 2012
Incorporation

PFT SYSTEMS ASSETS LTD Charges

28 January 2015
Charge code SC42 4826 0001
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…