UKBizDB.co.uk

BESTPUMP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bestpump Ltd.. The company was founded 20 years ago and was given the registration number SC267050. The firm's registered office is in COATBRIDGE. You can find them at Unit N 17 Dundyvan Way, Dundyvan Enterprise Park, Coatbridge, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:BESTPUMP LTD.
Company Number:SC267050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit N 17 Dundyvan Way, Dundyvan Enterprise Park, Coatbridge, Scotland, ML5 4FR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Commonhead Street, Airdrie, Scotland, ML6 6NS

Secretary30 May 2022Active
2, Lochside Crescent, Woodlands Estate, Airdrie, United Kingdom, ML6 6GB

Director27 April 2004Active
145 Whitletts Road, Ayr, United Kingdom, KA8 0JG

Director30 April 2019Active
145 Whitletts Road, Ayr, United Kingdom, KA8 0JG

Director27 April 2004Active
34, Commonhead Street, Airdrie, Scotland, ML6 6NS

Director31 January 2014Active
3c Arranview, Arran Drive, Airdrie, Scotland, ML6 6NJ

Secretary27 April 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary27 April 2004Active
34, Commonhead Street, Airdrie, United Kingdom, ML6 6NS

Director01 June 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director27 April 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director27 April 2004Active

People with Significant Control

Mr Gary James Gilgannon
Notified on:19 February 2024
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit N, 17 Dundyven Way, Coatbridge, United Kingdom, ML5 4FR
Nature of control:
  • Significant influence or control
Mrs Louise Best
Notified on:19 February 2024
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit N, 17 Dundyven Way, Coatbridge, United Kingdom, ML5 4FR
Nature of control:
  • Significant influence or control
Mr John Best
Notified on:27 April 2017
Status:Active
Date of birth:May 1943
Nationality:Scottish
Country of residence:Scotland
Address:3c, Arran Drive, Airdrie, Scotland, ML6 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ashley Margaret Gilgannon
Notified on:27 April 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit N, 17 Dundyven Way, Coatbridge, United Kingdom, ML5 4FR
Nature of control:
  • Significant influence or control
Mr Jeffrey Patrick Best
Notified on:26 April 2017
Status:Active
Date of birth:December 1977
Nationality:Scottish
Country of residence:Scotland
Address:2, Lochside Crescent, Airdrie, Scotland, ML6 6GB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage satisfy charge part.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Appoint person secretary company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-06-09Capital

Capital name of class of shares.

Download
2022-06-09Capital

Capital name of class of shares.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.