PUMP ACTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUMP ACTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC148802
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUMP ACTION LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is PUMP ACTION LIMITED located?

    Registered Office Address
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUMP ACTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for PUMP ACTION LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for PUMP ACTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Satisfaction of charge SC1488020004 in full

    1 pagesMR04

    Satisfaction of charge SC1488020005 in full

    1 pagesMR04

    Appointment of Mr Bryn Butler as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Appointment of Mr James Mcnab Pirrie as a director on Sep 08, 2023

    2 pagesAP01

    Appointment of Mr John Syme Pirrie as a director on Sep 08, 2023

    2 pagesAP01

    Notification of Pump Action Holdings Limited as a person with significant control on Sep 08, 2023

    2 pagesPSC02

    Cessation of Scott Edward Lamont as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Cessation of Scott Gray as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Appointment of Mr Ian Andrew John Buchan as a director on Sep 08, 2023

    2 pagesAP01

    Appointment of Mr Brian Anthony Aitken as a director on Sep 08, 2023

    2 pagesAP01

    Registration of charge SC1488020005, created on Aug 28, 2023

    9 pagesMR01

    Registration of charge SC1488020006, created on Sep 08, 2023

    22 pagesMR01

    Registration of charge SC1488020004, created on Aug 28, 2023

    9 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 02, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Dec 13, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 20,400
    3 pagesSH01

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 12, 2022 with updates

    5 pagesCS01

    Statement of capital on Jul 29, 2022

    • Capital: GBP 20,000
    4 pagesSH19

    Cancellation of shares. Statement of capital on Jun 22, 2022

    • Capital: GBP 20,000
    5 pagesSH06

    Who are the officers of PUMP ACTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMONT, Scott Edward
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Lothian
    United Kingdom
    Secretary
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Lothian
    United Kingdom
    British38519480004
    AITKEN, Brian Anthony
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    Director
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    ScotlandBritish142128700003
    BUCHAN, Ian Andrew John
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    Director
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    ScotlandBritish290170250002
    BUTLER, Bryn
    Parkgrove Drive
    EH4 7QH Edinburgh
    15
    Scotland
    Director
    Parkgrove Drive
    EH4 7QH Edinburgh
    15
    Scotland
    ScotlandBritish328301570001
    GRAY, Scott
    22 Lochrin Buildings
    EH3 9NB Edinburgh
    Director
    22 Lochrin Buildings
    EH3 9NB Edinburgh
    ScotlandScottish98798690001
    LAMONT, Scott Edward
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Scotland
    Director
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Scotland
    ScotlandScottish38519480007
    PIRRIE, James Mcnab
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    Director
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    ScotlandBritish211292370001
    PIRRIE, John Syme
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    Director
    19 Hutchison Road
    Edinburgh
    EH14 1RA Midlothian
    United StatesScottish304222610001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of PUMP ACTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    Sep 08, 2023
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc773004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Scott Gray
    (Flat 6)
    EH3 9NB Edinburgh
    22 Lochrin Buildings
    United Kingdom
    Apr 06, 2016
    (Flat 6)
    EH3 9NB Edinburgh
    22 Lochrin Buildings
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Scott Edward Lamont
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Lothian
    United Kingdom
    Apr 06, 2016
    Craigleith Hill Crescent
    EH4 2LA Edinburgh
    9
    Lothian
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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