PUMP ACTION LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1RA

Company number SC148802
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address 19 HUTCHISON ROAD, EDINBURGH, MIDLOTHIAN, EH14 1RA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Director's details changed for Scott Edward Lamont on 29 July 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of PUMP ACTION LIMITED are www.pumpaction.co.uk, and www.pump-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Edinburgh Rail Station is 2.7 miles; to Burntisland Rail Station is 8.8 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pump Action Limited is a Private Limited Company. The company registration number is SC148802. Pump Action Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Pump Action Limited is 19 Hutchison Road Edinburgh Midlothian Eh14 1ra. . LAMONT, Scott Edward is a Secretary of the company. GRAY, Scott is a Director of the company. LAMONT, Scott Edward is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
LAMONT, Scott Edward
Appointed Date: 29 March 1994

Director
GRAY, Scott
Appointed Date: 29 March 1994
65 years old

Director
LAMONT, Scott Edward
Appointed Date: 29 March 1994
59 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 29 March 1994
Appointed Date: 04 February 1994

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 29 March 1994
Appointed Date: 04 February 1994

Persons With Significant Control

Mr Scott Gray
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Edward Lamont
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUMP ACTION LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 Feb 2017
Director's details changed for Scott Edward Lamont on 29 July 2016
06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jul 2016
Secretary's details changed for Scott Edward Lamont on 29 July 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 63 more events
20 Jan 1995
Partic of mort/charge *
18 Nov 1994
Accounting reference date extended from 28/02 to 31/05

12 Apr 1994
Director resigned;new director appointed

12 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1994
Incorporation

PUMP ACTION LIMITED Charges

8 May 2007
Standard security
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at A1, 7 queensberry avenue, hillington park…
15 November 2006
Floating charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 January 1995
Floating charge
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…