PURELY SCOTTISH NATURAL MINERAL WATER LTD

PURELY SCOTTISH NATURAL MINERAL WATER LTD

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

    Company NamePURELY SCOTTISH NATURAL MINERAL WATER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC289254
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PURELY SCOTTISH NATURAL MINERAL WATER LTD located?

    Registered Office Address
    Woollands Farm
    Oldhamstocks
    TD13 5XW Nr Dunbar
    East Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    Previous Company Names
    Company NameFromUntil
    PURELY SCOTTISH (BOTTLERS) LIMITEDMay 10, 2017May 10, 2017
    WCS (BOTTLERS) LIMITEDMay 16, 2016May 16, 2016
    WATER COOLERS HOLDINGS LIMITEDSep 28, 2005Sep 28, 2005
    HMS (620) LIMITEDAug 22, 2005Aug 22, 2005

    What are the latest accounts for PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to May 31, 2025

    13 pagesAAMD

    Confirmation statement made on Aug 18, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2025

    3 pagesAA

    Unaudited abridged accounts made up to May 31, 2024

    12 pagesAA

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 2,040,000
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Certificate of change of name

    Company name changed purely scottish (bottlers) LIMITED\certificate issued on 20/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2025

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Frederick Scrymgeour-Wedderburn as a director on Oct 10, 2024

    1 pagesTM01

    Confirmation statement made on Aug 22, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart John Worthington on Oct 09, 2024

    2 pagesCH01

    Director's details changed for Mr Stuart John Worthington on Oct 09, 2024

    2 pagesCH01

    Appointment of Mr Stuart John Worthington as a director on Oct 09, 2024

    2 pagesAP01

    Alterations to floating charge SC2892540009

    11 pages466(Scot)

    Alterations to floating charge SC2892540007

    11 pages466(Scot)

    Registration of charge SC2892540009, created on Apr 02, 2024

    8 pagesMR01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Registration of charge SC2892540008, created on Jan 04, 2024

    10 pagesMR01

    Satisfaction of charge SC2892540005 in full

    1 pagesMR04

    Satisfaction of charge SC2892540006 in full

    1 pagesMR04

    Registration of charge SC2892540007, created on Dec 20, 2023

    13 pagesMR01

    Registered office address changed from Wollands Farm Cockburnspath Oldhamstocks Village Green Oldhamstocks Village Green East Lothian TD13 5XW Scotland to Woollands Farm Oldhamstocks Nr Dunbar East Lothian TD13 5XW on Nov 01, 2023

    1 pagesAD01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kieran Mckenna as a director on Aug 10, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Who are the officers of PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONOVAN, Ray
    Oldhamstocks
    TD13 5XW Nr Dunbar
    Woollands Farm
    East Lothian
    Scotland
    Director
    Oldhamstocks
    TD13 5XW Nr Dunbar
    Woollands Farm
    East Lothian
    Scotland
    IrelandIrish310146700001
    WORTHINGTON, Stuart John
    Chelmsford Mews
    WN1 2PZ Wigan
    15
    England
    Director
    Chelmsford Mews
    WN1 2PZ Wigan
    15
    England
    United KingdomBritish328088840002
    MURRAY, Ronald Mcleod
    7 Muirfield Road
    IV2 4AY Inverness
    Inverness Shire
    Secretary
    7 Muirfield Road
    IV2 4AY Inverness
    Inverness Shire
    Scottish3201900001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    CLAYTON, Paul Martin
    Redfield
    North Kessock
    IV1 3XD Inverness
    Struan
    Scotland
    Director
    Redfield
    North Kessock
    IV1 3XD Inverness
    Struan
    Scotland
    United KingdomBritish182150510001
    DONOVAN, Ray John
    Cockburnspath
    Oldhamstocks Village Green
    TD13 5XW Oldhamstocks Village Green
    Wollands Farm
    East Lothian
    Scotland
    Director
    Cockburnspath
    Oldhamstocks Village Green
    TD13 5XW Oldhamstocks Village Green
    Wollands Farm
    East Lothian
    Scotland
    IrelandIrish273278410001
    MCKENNA, Kieran
    Cockburnspath
    Oldhamstocks Village Green
    TD13 5XW Oldhamstocks Village Green
    Wollands Farm
    East Lothian
    Scotland
    Director
    Cockburnspath
    Oldhamstocks Village Green
    TD13 5XW Oldhamstocks Village Green
    Wollands Farm
    East Lothian
    Scotland
    IrelandIrish245782320001
    MCKENNA, Sharon Teresa
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    Director
    One Edinburgh Quay
    133 Fountainbridge
    EH3 9QG Edinburgh
    C/O Bto Solicitors Llp
    Scotland
    IrelandIrish245782100001
    MURRAY, Ronald Mcleod
    7 Muirfield Road
    IV2 4AY Inverness
    Inverness Shire
    Director
    7 Muirfield Road
    IV2 4AY Inverness
    Inverness Shire
    ScotlandScottish3201900001
    SCRYMGEOUR-WEDDERBURN, John Frederick
    Oldhamstocks
    TD13 5XW Nr Dunbar
    Woollands Farm
    East Lothian
    Scotland
    Director
    Oldhamstocks
    TD13 5XW Nr Dunbar
    Woollands Farm
    East Lothian
    Scotland
    ScotlandBritish57345840005
    SCRYMGEOUR-WEDDERBURN, John Frederick
    West Lodge, Craigton
    KY16 8NY St Andrews
    Fife
    Director
    West Lodge, Craigton
    KY16 8NY St Andrews
    Fife
    ScotlandBritish57345840002
    SCRYMGEOUR-WEDDERBURN, Sabine
    Craigton
    KY16 8NY St. Andrews
    West Lodge
    Fife
    Scotland
    Director
    Craigton
    KY16 8NY St. Andrews
    West Lodge
    Fife
    Scotland
    ScotlandGerman180729310001
    TRAILL, David Anthony
    35 Woodgrove Drive
    IV2 5HP Inverness
    Inverness Shire
    Director
    35 Woodgrove Drive
    IV2 5HP Inverness
    Inverness Shire
    British109143460001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of PURELY SCOTTISH NATURAL MINERAL WATER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baggot Court
    Dublin
    11-12
    Ireland
    Mar 21, 2018
    Baggot Court
    Dublin
    11-12
    Ireland
    No
    Legal FormLimited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number544775
    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.
    Kingsbarns
    KY16 8QF St. Andrews
    Kilduncan
    Scotland
    Apr 06, 2016
    Kingsbarns
    KY16 8QF St. Andrews
    Kilduncan
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc342280
    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.

    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