PURELY SCOTTISH NATURAL MINERAL WATER LTD
Overview
| Company Name | PURELY SCOTTISH NATURAL MINERAL WATER LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC289254 |
| 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 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 Address | No |
What were the previous names of PURELY SCOTTISH NATURAL MINERAL WATER LTD?
| Company Name | From | Until |
|---|---|---|
| PURELY SCOTTISH (BOTTLERS) LIMITED | May 10, 2017 | May 10, 2017 |
| WCS (BOTTLERS) LIMITED | May 16, 2016 | May 16, 2016 |
| WATER COOLERS HOLDINGS LIMITED | Sep 28, 2005 | Sep 28, 2005 |
| HMS (620) LIMITED | Aug 22, 2005 | Aug 22, 2005 |
What are the latest accounts for PURELY SCOTTISH NATURAL MINERAL WATER LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PURELY SCOTTISH NATURAL MINERAL WATER LTD?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for PURELY SCOTTISH NATURAL MINERAL WATER LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended total exemption full accounts made up to May 31, 2025 | 13 pages | AAMD | ||||||||||
Confirmation statement made on Aug 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2025 | 3 pages | AA | ||||||||||
Unaudited abridged accounts made up to May 31, 2024 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 3 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Certificate of change of name Company name changed purely scottish (bottlers) LIMITED\certificate issued on 20/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Frederick Scrymgeour-Wedderburn as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2024 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Worthington on Oct 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart John Worthington on Oct 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart John Worthington as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Alterations to floating charge SC2892540009 | 11 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2892540007 | 11 pages | 466(Scot) | ||||||||||
Registration of charge SC2892540009, created on Apr 02, 2024 | 8 pages | MR01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Registration of charge SC2892540008, created on Jan 04, 2024 | 10 pages | MR01 | ||||||||||
Satisfaction of charge SC2892540005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2892540006 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2892540007, created on Dec 20, 2023 | 13 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kieran Mckenna as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Who are the officers of PURELY SCOTTISH NATURAL MINERAL WATER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONOVAN, Ray | Director | Oldhamstocks TD13 5XW Nr Dunbar Woollands Farm East Lothian Scotland | Ireland | Irish | 310146700001 | |||||
| WORTHINGTON, Stuart John | Director | Chelmsford Mews WN1 2PZ Wigan 15 England | United Kingdom | British | 328088840002 | |||||
| MURRAY, Ronald Mcleod | Secretary | 7 Muirfield Road IV2 4AY Inverness Inverness Shire | Scottish | 3201900001 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| CLAYTON, Paul Martin | Director | Redfield North Kessock IV1 3XD Inverness Struan Scotland | United Kingdom | British | 182150510001 | |||||
| DONOVAN, Ray John | Director | Cockburnspath Oldhamstocks Village Green TD13 5XW Oldhamstocks Village Green Wollands Farm East Lothian Scotland | Ireland | Irish | 273278410001 | |||||
| MCKENNA, Kieran | Director | Cockburnspath Oldhamstocks Village Green TD13 5XW Oldhamstocks Village Green Wollands Farm East Lothian Scotland | Ireland | Irish | 245782320001 | |||||
| MCKENNA, Sharon Teresa | Director | One Edinburgh Quay 133 Fountainbridge EH3 9QG Edinburgh C/O Bto Solicitors Llp Scotland | Ireland | Irish | 245782100001 | |||||
| MURRAY, Ronald Mcleod | Director | 7 Muirfield Road IV2 4AY Inverness Inverness Shire | Scotland | Scottish | 3201900001 | |||||
| SCRYMGEOUR-WEDDERBURN, John Frederick | Director | Oldhamstocks TD13 5XW Nr Dunbar Woollands Farm East Lothian Scotland | Scotland | British | 57345840005 | |||||
| SCRYMGEOUR-WEDDERBURN, John Frederick | Director | West Lodge, Craigton KY16 8NY St Andrews Fife | Scotland | British | 57345840002 | |||||
| SCRYMGEOUR-WEDDERBURN, Sabine | Director | Craigton KY16 8NY St. Andrews West Lodge Fife Scotland | Scotland | German | 180729310001 | |||||
| TRAILL, David Anthony | Director | 35 Woodgrove Drive IV2 5HP Inverness Inverness Shire | British | 109143460001 | ||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aqueduct-The Well Water Limited | Mar 21, 2018 | Baggot Court Dublin 11-12 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Purely Scottish (Holdings) Limited | Apr 06, 2016 | Kingsbarns KY16 8QF St. Andrews Kilduncan Scotland | 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