UKBizDB.co.uk

PURTON CARBONS LIMITED

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

This company is commonly known as Purton Carbons Limited. The company was founded 31 years ago and was given the registration number SC141139. The firm's registered office is in GLASGOW. You can find them at 45 Clydesmill Place, Clydesmill Industrial Estate, Glasgow, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:PURTON CARBONS LIMITED
Company Number:SC141139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:45 Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF

Secretary26 October 2017Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF

Director01 December 2009Active
115 Amesbury Drive, 115 Amesbury Drive, Hingham, Ma 02043, United States,

Director01 July 2020Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF

Secretary30 May 2014Active
C/O Cabot, Sully Moors Road, Sully, Penarth, Wales, CF64 5RP

Secretary30 September 2014Active
5 Dunure Drive, Newton Mearns, Glasgow, G77 5TH

Secretary01 August 2007Active
40 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

Secretary23 December 1992Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary10 November 1992Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF

Secretary01 April 2010Active
Clydesmill Place, Cambuslang Industrial Place, Glasgow, G32 8RF

Secretary16 October 2008Active
The Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN

Corporate Secretary10 December 1992Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF

Director01 October 2013Active
10 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE

Director10 December 1992Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF

Director21 June 2017Active
Wagnerlaan 26, 1217 Np Hilversum, The Netherlands,

Director23 December 1992Active
Highfields, Rickford Rise, Burrington, Bristol, BS40 7AN

Director01 November 1999Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF

Director01 December 2009Active
Clydesmill Place, Cambuslang Industrial Place, Glasgow, G32 8RF

Director01 January 1998Active
40 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

Director23 December 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director10 November 1992Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF

Director14 April 2014Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF

Director01 October 2013Active
21 Verlands, Congresbury, Bristol, BS19 5BL

Director23 December 1992Active
Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG

Director10 April 2001Active
30 Channel Road, Clevedon, BS21 7BY

Director10 March 2001Active
30 Channel Road, Clevedon, BS21 7BY

Director23 December 1992Active
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF

Director14 April 2014Active
Nijverheidsweg-Noord 72, 3812 Pm Amersfoort, The Netherlands, Netherlands,

Corporate Director01 December 2009Active

People with Significant Control

Cabot Corporation Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Cabot Corporation, Two Seaport Lane, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Norit (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type full.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-04-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-06Accounts

Change account reference date company current extended.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-10-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.