PUMP ACTION LIMITED
Overview
| Company Name | PUMP ACTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC148802 |
| 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 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 Address | No |
What are the latest accounts for PUMP ACTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PUMP ACTION LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for PUMP ACTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Satisfaction of charge SC1488020004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1488020005 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Bryn Butler as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr James Mcnab Pirrie as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Syme Pirrie as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Notification of Pump Action Holdings Limited as a person with significant control on Sep 08, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Scott Edward Lamont as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Scott Gray as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ian Andrew John Buchan as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Anthony Aitken as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge SC1488020005, created on Aug 28, 2023 | 9 pages | MR01 | ||||||||||
Registration of charge SC1488020006, created on Sep 08, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge SC1488020004, created on Aug 28, 2023 | 9 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2022
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 29, 2022
| 4 pages | SH19 | ||||||||||
Cancellation of shares. Statement of capital on Jun 22, 2022
| 5 pages | SH06 | ||||||||||
Who are the officers of PUMP ACTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMONT, Scott Edward | Secretary | Craigleith Hill Crescent EH4 2LA Edinburgh 9 Lothian United Kingdom | British | 38519480004 | ||||||
| AITKEN, Brian Anthony | Director | 19 Hutchison Road Edinburgh EH14 1RA Midlothian | Scotland | British | 142128700003 | |||||
| BUCHAN, Ian Andrew John | Director | 19 Hutchison Road Edinburgh EH14 1RA Midlothian | Scotland | British | 290170250002 | |||||
| BUTLER, Bryn | Director | Parkgrove Drive EH4 7QH Edinburgh 15 Scotland | Scotland | British | 328301570001 | |||||
| GRAY, Scott | Director | 22 Lochrin Buildings EH3 9NB Edinburgh | Scotland | Scottish | 98798690001 | |||||
| LAMONT, Scott Edward | Director | Craigleith Hill Crescent EH4 2LA Edinburgh 9 Scotland | Scotland | Scottish | 38519480007 | |||||
| PIRRIE, James Mcnab | Director | 19 Hutchison Road Edinburgh EH14 1RA Midlothian | Scotland | British | 211292370001 | |||||
| PIRRIE, John Syme | Director | 19 Hutchison Road Edinburgh EH14 1RA Midlothian | United States | Scottish | 304222610001 | |||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of PUMP ACTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pump Action Holdings Limited | Sep 08, 2023 | West George Street G2 2ND Glasgow 221 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Gray | Apr 06, 2016 | (Flat 6) EH3 9NB Edinburgh 22 Lochrin Buildings United Kingdom | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Edward Lamont | Apr 06, 2016 | Craigleith Hill Crescent EH4 2LA Edinburgh 9 Lothian United Kingdom | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
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