-
PRECISION PUMPING AND METERING LIMITED - Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
Company Information
- Company registration number
- SC346040
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brodies House
- 31 - 33 Union Grove
- Aberdeen
- AB10 6SD Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD UK
Management
- Managing Directors
- MORRISON, Donald Cromar
- MURRAY, George Rough
- MURRAY, Shaun
- WOOD, Stuart George
- Company secretaries
- BRODIES SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-22
- Age Of Company 2008-07-22 16 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- George Rough Murray
- George Rough Murray
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STONEMAR LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-08-06
- Last Date: 2020-07-23
-
PRECISION PUMPING AND METERING LIMITED Company Description
- PRECISION PUMPING AND METERING LIMITED is a ltd registered in United Kingdom with the Company reg no SC346040. Its current trading status is "live". It was registered 2008-07-22. It was previously called STONEMAR LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at Brodies House .
Get PRECISION PUMPING AND METERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Precision Pumping And Metering Limited - Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
- 2008-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRECISION PUMPING AND METERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-08-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
confirmation-statement-with-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-07-26) - CH01
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-26) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-17) - AA
keyboard_arrow_right 2011
-
legacy (2011-08-20) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
change-person-director-company-with-change-date (2011-08-01) - CH01
-
appoint-person-director-company-with-name (2011-07-26) - AP01
-
capital-cancellation-shares (2011-07-26) - SH06
-
capital-return-purchase-own-shares (2011-07-26) - SH03
-
resolution (2011-07-21) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-07-15) - AP01
-
appoint-corporate-secretary-company-with-name (2011-07-15) - AP04
-
termination-director-company-with-name (2011-07-15) - TM01
-
termination-secretary-company-with-name (2011-07-15) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-07-15) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-23) - AR01
-
appoint-person-director-company-with-name (2010-07-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-04-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-15) - 288b
-
legacy (2009-05-15) - 288a
-
legacy (2009-05-16) - 410(Scot)
-
legacy (2009-07-02) - 288b
-
legacy (2009-08-17) - 363a
-
change-account-reference-date-company-current-extended (2009-12-12) - AA01
-
resolution (2009-12-18) - RESOLUTIONS
-
legacy (2009-07-02) - 288a
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 287
-
legacy (2008-09-18) - 288a
-
legacy (2008-09-18) - 88(2)
-
legacy (2008-09-18) - 288b
-
certificate-change-of-name-company (2008-08-22) - CERTNM
-
incorporation-company (2008-07-22) - NEWINC