Advanced company searchLink opens in new window

PURE SPORT OIL LIMITED

Company number SC615410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 PSC08 Notification of a person with significant control statement
10 Apr 2024 PSC07 Cessation of Grayson Jon Hart as a person with significant control on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Nicholas Matthews on 10 April 2024
20 Feb 2024 TM01 Termination of appointment of Grayson Jon Hart as a director on 19 February 2024
20 Feb 2024 AD01 Registered office address changed from 18 Mosshead Road Bearsden Glasgow G61 3HN Scotland to C/O Assenti & Noble Douglas House 42 Main Street Milngavie Glasgow G62 6BU on 20 February 2024
15 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
29 Nov 2023 AP01 Appointment of Nicholas Matthews as a director on 21 November 2023
05 Nov 2023 AP01 Appointment of Brad Macculloch as a director on 3 November 2023
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 13,702.63
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with updates
06 Jan 2023 PSC07 Cessation of Adam Gallagher Napier Ashe as a person with significant control on 21 November 2021
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 13,358.99
01 Dec 2022 SH02 Sub-division of shares on 13 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divison of shares 13/11/2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 TM01 Termination of appointment of Adam Gallagher Napier Ashe as a director on 12 November 2021
20 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020