PURE MALT PRODUCTS LIMITED
EAST LOTHIAN

Hellopages » East Lothian » East Lothian » EH41 4BD
Company number SC039605
Status Active
Incorporation Date 5 December 1963
Company Type Private Limited Company
Address VICTORIA BRIDGE, HADDINGTON, EAST LOTHIAN, EH41 4BD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 84,750 ; Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016. The most likely internet sites of PURE MALT PRODUCTS LIMITED are www.puremaltproducts.co.uk, and www.pure-malt-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Longniddry Rail Station is 4.7 miles; to North Berwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Malt Products Limited is a Private Limited Company. The company registration number is SC039605. Pure Malt Products Limited has been working since 05 December 1963. The present status of the company is Active. The registered address of Pure Malt Products Limited is Victoria Bridge Haddington East Lothian Eh41 4bd. . BOOTH, Joseph Thomas is a Secretary of the company. TURNER, Bruce Kenneth is a Director of the company. WILLIAMS, Peter Clifford is a Director of the company. Secretary PATERSON, Raymond has been resigned. Secretary RALPH, John Graham has been resigned. Director MORGAN, Anthony John has been resigned. Director THOMSON, Thomas Scott has been resigned. Director TURNER, Guy Charles has been resigned. Director TURNER, Kenneth Charles has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BOOTH, Joseph Thomas
Appointed Date: 01 July 2016

Director

Director
WILLIAMS, Peter Clifford
Appointed Date: 04 March 2012
73 years old

Resigned Directors

Secretary
PATERSON, Raymond
Resigned: 01 July 2016
Appointed Date: 01 December 2013

Secretary
RALPH, John Graham
Resigned: 01 December 2013

Director
MORGAN, Anthony John
Resigned: 05 September 1997
Appointed Date: 31 March 1995
74 years old

Director
THOMSON, Thomas Scott
Resigned: 08 May 2015
77 years old

Director
TURNER, Guy Charles
Resigned: 14 May 2002
82 years old

Director
TURNER, Kenneth Charles
Resigned: 06 June 1991

PURE MALT PRODUCTS LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 84,750

01 Jul 2016
Appointment of Mr Joseph Thomas Booth as a secretary on 1 July 2016
01 Jul 2016
Termination of appointment of Raymond Paterson as a secretary on 1 July 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 106 more events
02 Nov 1987
Group accounts for a medium company made up to 31 December 1986

11 Nov 1986
Return made up to 26/09/86; full list of members

04 Nov 1986
Accounts for a medium company made up to 31 December 1985

16 Jul 1986
Company name changed bermaline LIMITED\certificate issued on 16/07/86
05 Dec 1963
Incorporation

PURE MALT PRODUCTS LIMITED Charges

4 March 2015
Charge code SC03 9605 0014
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
22 August 2012
Floating charge
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Undertaking & all property & assets present & future…
10 July 2012
Standard security
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bermaline mills haddington east lothian: subjects known as…
25 June 2012
Floating charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
4 November 2009
Bond & floating charge
Delivered: 10 November 2009
Status: Satisfied on 12 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
13 December 2006
Floating charge
Delivered: 28 December 2006
Status: Satisfied on 20 June 2012
Persons entitled: Rowanmoor Trustees Limited and Another
Description: 4-Ag conrad zschokke vaccum ban dryers, 2 bucher guyer…
10 January 1997
Standard security
Delivered: 31 January 1997
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bermaline mill house,haddington,east lothian.
8 March 1995
Standard security
Delivered: 22 March 1995
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Offices and workshops at st martin's gate, haddington.
2 December 1987
Standard security
Delivered: 4 December 1987
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bermaline mills, haddington.
29 October 1987
Bond & floating charge
Delivered: 10 November 1987
Status: Satisfied on 10 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 November 1983
Standard security
Delivered: 25 November 1983
Status: Satisfied on 30 December 1987
Persons entitled: National Westminster Bank PLC
Description: Bermaline mills, haddington.
9 September 1983
Floating charge
Delivered: 20 September 1983
Status: Satisfied on 7 January 1988
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
7 August 1981
Standard security
Delivered: 17 August 1981
Status: Satisfied on 26 September 1984
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bermaline mills, haddington, east lothian.