KEMIRA PURTON LTD
Overview
| Company Name | KEMIRA PURTON LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141139 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEMIRA PURTON LTD?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is KEMIRA PURTON LTD located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEMIRA PURTON LTD?
| Company Name | From | Until |
|---|---|---|
| PURTON CARBONS LIMITED | Dec 14, 1992 | Dec 14, 1992 |
| HIGHROVE LIMITED | Nov 10, 1992 | Nov 10, 1992 |
What are the latest accounts for KEMIRA PURTON LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Mar 12, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KEMIRA PURTON LTD?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for KEMIRA PURTON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Elaine Wharton as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC1411390002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1411390003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1411390002 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1411390003 in part | 1 pages | MR04 | ||||||||||
Notification of Kemira Oyj as a person with significant control on Sep 02, 2024 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed purton carbons LIMITED\certificate issued on 05/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr David John Normington as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elaine Wharton as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 45 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Sep 05, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Norit (Uk) Limited as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anie Onaiza as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jie Chen as a secretary on Sep 02, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bartholomeus Petrus Genemans as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Statement of capital on Aug 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of David James Chrystall as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of KEMIRA PURTON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NORMINGTON, David John | Director | Bowling Park Drive BD4 7TT Bradford Kemira Chemicals (Uk) Ltd England | United Kingdom | British | 241279870003 | |||||||||
| BEST, Laura | Secretary | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 | 188146150001 | |||||||||||
| CHEN, Jie, Ms. | Secretary | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 | 239462550001 | |||||||||||
| HENSHAW, Sharon Ann | Secretary | Sully Moors Road Sully CF64 5RP Penarth C/O Cabot Vale Of Glamorgan Wales | 191858390001 | |||||||||||
| JOSEPH, Marc | Secretary | 5 Dunure Drive Newton Mearns G77 5TH Glasgow Lanarkshire | British | 125563170001 | ||||||||||
| LAIRD, Alan Charles Colin, Director | Secretary | 40 Norwood Drive Whitecraigs G46 7LS Glasgow | British | 31770300001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| THERON, Louis Eduard | Secretary | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 Scotland | 150533210001 | |||||||||||
| VERSTERRE, Jeff | Secretary | Clydesmill Place Cambuslang Industrial Place G32 8RF Glasgow | British | 134237580003 | ||||||||||
| ANDERSON FYFE LLP | Secretary | The Grosvenor Building 72 Gordon Street G1 3RN Glasgow Lanarkshire | 109972520001 | |||||||||||
| BARRACK, Gavin James | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 Scotland | Scotland | British | 73490870002 | |||||||||
| CHAPLIN, David Henry | Director | 10 West Chapelton Crescent Bearsden G61 2DE Glasgow Lanarkshire | Scotland | British | 485330001 | |||||||||
| CHRYSTALL, David James | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 | Scotland | British | 234848300001 | |||||||||
| DE KEIZER, Cornelis | Director | Wagnerlaan 26 1217 Np Hilversum The Netherlands | Dutch | 633030002 | ||||||||||
| DEACON, John Nigel | Director | Highfields Rickford Rise, Burrington BS40 7AN Bristol Avon | British | 67007250001 | ||||||||||
| GANZEBOOM, Paulus Johannes Bernardus | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 Scotland | Netherlands | Dutch | 147496420001 | |||||||||
| GENEMANS, Bartholomeus Petrus | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 Scotland | Netherlands | Dutch | 147496340001 | |||||||||
| KNUTTEL, Maarten | Director | Clydesmill Place Cambuslang Industrial Place G32 8RF Glasgow | Netherlands | Dutch | 56379480002 | |||||||||
| LAIRD, Alan Charles Colin, Director | Director | 40 Norwood Drive Whitecraigs G46 7LS Glasgow | Scotland | British | 31770300001 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
| MALONEY, Marc | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 | United States | American | 187070360001 | |||||||||
| MATERS, Gerardus Christiaan Paulus Jacobus | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 Scotland | Usa | Dutch | 161298630001 | |||||||||
| MORTON, Ian Charles | Director | 21 Verlands Congresbury BS19 5BL Bristol Avon | British | 21265190001 | ||||||||||
| NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | 69491180003 | |||||||||
| ONAIZA, Anie | Director | 115 Amesbury Drive Hingham, Ma 02043 115 Amesbury Drive United States | United States | American | 280101740001 | |||||||||
| PARSONS, Alan | Director | 30 Channel Road BS21 7BY Clevedon North Somerset | United Kingdom | British | 19584530003 | |||||||||
| PARSONS, Alan | Director | 30 Channel Road BS21 7BY Clevedon North Somerset | United Kingdom | British | 19584530003 | |||||||||
| THERON, Louis Eduard | Director | Clydesmill Place Clydesmill Industrial Estate G32 8RF Glasgow 45 | Scotland | British | 187065920001 | |||||||||
| WHARTON, Elaine | Director | Bowling Park Drive BD4 7TT Bradford Kemira Chemicals Uk Ltd England | United Kingdom | British | 237690760001 | |||||||||
| NORIT EAPA HOLDING B.V. | Director | 3812 Pm Amersfoort The Netherlands Nijverheidsweg-Noord 72 Netherlands |
| 147496820002 |
Who are the persons with significant control of KEMIRA PURTON LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kemira Oyj | Sep 02, 2024 | Energiakatu Fi-00180 Helsinki 4 Finland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norit (Uk) Limited | Apr 06, 2016 | Clydesmill Industrial Estate G32 8RF Glasgow Clydesmill Place Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Corporation Inc. | Apr 06, 2016 | Two Seaport Lane Suite 1300 Boston Cabot Corporation Ma 02210-2019 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0