Company Information for FILPUMPS LIMITED
10 CAMIESTONE ROAD, THAINSTONE BUSINESS PARK, INVERURIE, ABERDEENSHIRE, AB51 5GT,
|
Company Registration Number
SC131586 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| FILPUMPS LIMITED | |||
| Legal Registered Office | |||
| 10 CAMIESTONE ROAD THAINSTONE BUSINESS PARK INVERURIE ABERDEENSHIRE AB51 5GT Other companies in AB51 | |||
| |||
| Company Number | SC131586 | |
|---|---|---|
| Company ID Number | SC131586 | |
| Date formed | 1991-05-01 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 01/05/2016 | |
| Return next due | 29/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB604805067 |
| Last Datalog update: | 2025-08-07 16:04:16 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARTIN ALEXANDER BOOTH |
||
JOHN SMITH LAWSON |
||
RUSSELL JAMES MANN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LC SECRETARIES LIMITED |
Company Secretary | ||
IAN DAVID GRIERSON |
Director | ||
BURNETT & REID |
Company Secretary | ||
KENNETH JAMES GORDON |
Director | ||
ROBERT DAVID MANN |
Director | ||
EUAN COUTTS SHAND |
Company Secretary | ||
EUAN COUTTS SHAND |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SHELF 2017 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Dissolved 2018-02-06 | |
| LEDGE 1100 LIMITED | Director | 2012-02-14 | CURRENT | 2011-11-07 | Active | |
| LEDGE 1100 LIMITED | Director | 2017-09-22 | CURRENT | 2011-11-07 | Active | |
| SHELF 2017 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Dissolved 2018-02-06 | |
| TANK OUTLET LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-03-07 | |
| SHELF 2017 LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Dissolved 2018-02-06 | |
| LEDGE 1100 LIMITED | Director | 2012-02-14 | CURRENT | 2011-11-07 | Active | |
| TANK OUTLET LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2014-03-07 |
| Date | Document Type | Document Description |
|---|---|---|
| APPOINTMENT TERMINATED, DIRECTOR MARC JOHN ELRICK | ||
| Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2025-04-22 | ||
| Register inspection address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen Aberdeenshire AB15 4DT | ||
| REGISTRATION OF A CHARGE / CHARGE CODE SC1315860007 | ||
| DIRECTOR APPOINTED SARAH JANE STILL | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER BOOTH | ||
| Director's details changed for Mr Russell James Mann on 2024-05-27 | ||
| CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR MARC JOHN ELRICK | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
| AD02 | Register inspection address changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN | |
| AD03 | Registers moved to registered inspection location of 5-9 Bon Accord Crescent Aberdeen AB11 6DN | |
| TM02 | Termination of appointment of Lc Secretaries Limited on 2017-10-09 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GRIERSON | |
| AP01 | DIRECTOR APPOINTED MR JOHN SMITH LAWSON | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 1200 | |
| AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES MANN / 01/01/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GRIERSON / 01/01/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER BOOTH / 01/01/2016 | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 1200 | |
| AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1200 | |
| AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER BOOTH / 14/02/2012 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LC SECRETARIES / 14/02/2012 | |
| SH01 | 01/05/91 STATEMENT OF CAPITAL GBP 1200 | |
| 466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
| 466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GORDON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BURNETT & REID | |
| AP04 | CORPORATE SECRETARY APPOINTED LC SECRETARIES | |
| AP01 | DIRECTOR APPOINTED MR RUSSELL JAMES MANN | |
| AP01 | DIRECTOR APPOINTED MR IAN DAVID GRIERSON | |
| MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| 466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
| 466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/11 FULL LIST | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 01/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES GORDON / 01/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER BOOTH / 01/05/2010 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 01/05/2010 | |
| 363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS BURNETT & REID LOGGED FORM | |
| 363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
| 410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 78A 78A POWIS TERRACE ABERDEEN | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 88(2)R | AD 27/03/06--------- £ SI 100@1=100 £ IC 1100/1200 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND | |
| 88(2)R | AD 31/03/04--------- £ SI 100@1 | |
| 363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| RES04 | £ NC 60000/61000 31/03/ | |
| 123 | NC INC ALREADY ADJUSTED 31/03/04 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 15 GOLDEN SQUARE ABERDEEN AB10 1WF |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
| STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| STANDARD SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
| Creditors Due After One Year | 2012-12-31 | £ 850,278 |
|---|---|---|
| Creditors Due After One Year | 2011-12-31 | £ 634,865 |
| Creditors Due Within One Year | 2012-12-31 | £ 885,539 |
| Creditors Due Within One Year | 2011-12-31 | £ 1,149,255 |
| Provisions For Liabilities Charges | 2011-12-31 | £ 5,537 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILPUMPS LIMITED
| Called Up Share Capital | 2012-12-31 | £ 1,200 |
|---|---|---|
| Called Up Share Capital | 2011-12-31 | £ 1,200 |
| Cash Bank In Hand | 2012-12-31 | £ 328,080 |
| Cash Bank In Hand | 2011-12-31 | £ 107,579 |
| Current Assets | 2012-12-31 | £ 1,464,027 |
| Current Assets | 2011-12-31 | £ 1,273,218 |
| Debtors | 2012-12-31 | £ 804,199 |
| Debtors | 2011-12-31 | £ 727,600 |
| Shareholder Funds | 2012-12-31 | £ 1,096,861 |
| Shareholder Funds | 2011-12-31 | £ 910,917 |
| Stocks Inventory | 2012-12-31 | £ 331,748 |
| Stocks Inventory | 2011-12-31 | £ 438,039 |
| Tangible Fixed Assets | 2012-12-31 | £ 1,368,651 |
| Tangible Fixed Assets | 2011-12-31 | £ 1,427,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as FILPUMPS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 73110099 | Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 84139200 | Parts of liquid elevators, n.e.s. | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | ||
![]() | 84109000 | Parts of hydraulic turbines and water wheels incl. regulators | ||
![]() | 73090010 | Reservoirs, tanks, vats and similar containers, of iron or steel, for gases other than compressed or liquefied gas, of a capacity of > 300 l (excl. containers fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84051000 | Producer gas or water gas generators, with or without their purifiers; acetylene gas generators and similar water process gas generators, with or without their purifiers (excl. coke ovens, electrolytic process gas generators and carbide lamps) | ||
![]() | 90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | ||
![]() | 90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | ||
![]() | 90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | ||
![]() | 84139200 | Parts of liquid elevators, n.e.s. | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 90282000 | Liquid meters, incl. calibrating meters therefor | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84133080 | Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps) | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |