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.
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 | : |
|
Registered Address | : | 45 Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF | Secretary | 26 October 2017 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF | Director | 01 December 2009 | Active |
115 Amesbury Drive, 115 Amesbury Drive, Hingham, Ma 02043, United States, | Director | 01 July 2020 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF | Secretary | 30 May 2014 | Active |
C/O Cabot, Sully Moors Road, Sully, Penarth, Wales, CF64 5RP | Secretary | 30 September 2014 | Active |
5 Dunure Drive, Newton Mearns, Glasgow, G77 5TH | Secretary | 01 August 2007 | Active |
40 Norwood Drive, Whitecraigs, Glasgow, G46 7LS | Secretary | 23 December 1992 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 10 November 1992 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF | Secretary | 01 April 2010 | Active |
Clydesmill Place, Cambuslang Industrial Place, Glasgow, G32 8RF | Secretary | 16 October 2008 | Active |
The Grosvenor Building, 72 Gordon Street, Glasgow, G1 3RN | Corporate Secretary | 10 December 1992 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF | Director | 01 October 2013 | Active |
10 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE | Director | 10 December 1992 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF | Director | 21 June 2017 | Active |
Wagnerlaan 26, 1217 Np Hilversum, The Netherlands, | Director | 23 December 1992 | Active |
Highfields, Rickford Rise, Burrington, Bristol, BS40 7AN | Director | 01 November 1999 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF | Director | 01 December 2009 | Active |
Clydesmill Place, Cambuslang Industrial Place, Glasgow, G32 8RF | Director | 01 January 1998 | Active |
40 Norwood Drive, Whitecraigs, Glasgow, G46 7LS | Director | 23 December 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 10 November 1992 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF | Director | 14 April 2014 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RF | Director | 01 October 2013 | Active |
21 Verlands, Congresbury, Bristol, BS19 5BL | Director | 23 December 1992 | Active |
Foxhollow, Stoke Hill Chew Stoke, Bristol, BS40 8XG | Director | 10 April 2001 | Active |
30 Channel Road, Clevedon, BS21 7BY | Director | 10 March 2001 | Active |
30 Channel Road, Clevedon, BS21 7BY | Director | 23 December 1992 | Active |
45, Clydesmill Place, Clydesmill Industrial Estate, Glasgow, G32 8RF | Director | 14 April 2014 | Active |
Nijverheidsweg-Noord 72, 3812 Pm Amersfoort, The Netherlands, Netherlands, | Corporate Director | 01 December 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type full. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Accounts | Change account reference date company current extended. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-15 | Gazette | Gazette filings brought up to date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination secretary company with name termination date. | Download |
2017-10-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.