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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Commonhead Street, Airdrie, Scotland, ML6 6NS | Secretary | 30 May 2022 | Active |
2, Lochside Crescent, Woodlands Estate, Airdrie, United Kingdom, ML6 6GB | Director | 27 April 2004 | Active |
145 Whitletts Road, Ayr, United Kingdom, KA8 0JG | Director | 30 April 2019 | Active |
145 Whitletts Road, Ayr, United Kingdom, KA8 0JG | Director | 27 April 2004 | Active |
34, Commonhead Street, Airdrie, Scotland, ML6 6NS | Director | 31 January 2014 | Active |
3c Arranview, Arran Drive, Airdrie, Scotland, ML6 6NJ | Secretary | 27 April 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 27 April 2004 | Active |
34, Commonhead Street, Airdrie, United Kingdom, ML6 6NS | Director | 01 June 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 27 April 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 27 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage satisfy charge part. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Appoint person secretary company with name date. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Capital | Capital name of class of shares. | Download |
2022-06-09 | Capital | Capital name of class of shares. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.