PUMP ACTION HOLDINGS LIMITED
Overview
| Company Name | PUMP ACTION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC773004 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PUMP ACTION HOLDINGS LIMITED located?
| Registered Office Address | 221 West George Street G2 2ND Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUMP ACTION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT DOLPHIN LIMITED | Jun 19, 2023 | Jun 19, 2023 |
What are the latest accounts for PUMP ACTION HOLDINGS LIMITED?
| 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 PUMP ACTION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for PUMP ACTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr John Syme Pirrie on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2024 to May 31, 2024 | 1 pages | AA01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Brian Anthony Aitken as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Certificate of change of name Company name changed project dolphin LIMITED\certificate issued on 21/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr John Syme Pirrie as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Mcnab Pirrie as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Gray as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Edward Lamont as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2023
| 3 pages | SH01 | ||||||||||||||
Registration of charge SC7730040001, created on Sep 08, 2023 | 22 pages | MR01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PUMP ACTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Brian Anthony | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | 142128700003 | |||||
| BUCHAN, Ian Andrew John | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | 290170250002 | |||||
| GRAY, Scott | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | Scottish | 98798690001 | |||||
| LAMONT, Scott Edward | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | Scottish | 38519480007 | |||||
| PIRRIE, James Mcnab | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | 211292370001 | |||||
| PIRRIE, John Syme | Director | West George Street G2 2ND Glasgow 221 Scotland | United States | Scottish | 313732050002 |
Who are the persons with significant control of PUMP ACTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Anthony Aitken | Jun 19, 2023 | West George Street G2 2ND Glasgow 221 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PUMP ACTION HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 08, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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