Company NamePumpmasters Limited
Company StatusActive
Company NumberSC100605
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameValerie Ann Munro Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleBookkeeper (Retired)
Country of ResidenceScotland
Correspondence Address16 Southfield Gardens East
Edinburgh
Midlothian
EH15 1QN
Scotland
Director NameWilliam Michael Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer (Retired)
Country of ResidenceScotland
Correspondence Address16 Southfield Gardens East
Edinburgh
Midlothian
EH15 1QN
Scotland
Secretary NameValerie Ann Munro Brown
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Southfield Gardens East
Edinburgh
Midlothian
EH15 1QN
Scotland
Director NameMr Grahame Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(10 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Glenbare Court
Bathgate
West Lothian
EH48 1DR
Scotland

Contact

Websitepumpmasters.co.uk
Telephone01506 668740
Telephone regionBathgate

Location

Registered Address14a Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

50 at £11G.m. Brown
5.00%
Ordinary
50 at £11I.a. Brown
5.00%
Ordinary
450 at £11V.a.m. Brown
45.00%
Ordinary
450 at £11W.m. Brown
45.00%
Ordinary

Financials

Year2014
Net Worth£1,293
Cash£9,284
Current Liabilities£49,434

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

17 December 1996Delivered on: 30 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 July 2023Termination of appointment of Valerie Ann Munro Brown as a director on 6 July 2023 (1 page)
7 July 2023Termination of appointment of William Michael Brown as a director on 6 July 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for William Michael Brown on 30 December 2019 (2 pages)
6 January 2020Director's details changed for Valerie Ann Munro Brown on 30 December 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Satisfaction of charge 1 in full (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,000
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,000
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,000
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,000
(6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Mr Grahame Brown on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Valerie Ann Munro Brown on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Valerie Ann Munro Brown on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Grahame Brown on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from unit 1 peffer business centre north peffer place edinburgh EH16 4UZ (1 page)
3 November 2008Registered office changed on 03/11/2008 from unit 1 peffer business centre north peffer place edinburgh EH16 4UZ (1 page)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 31/12/05; full list of members (8 pages)
28 April 2006Return made up to 31/12/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2004Return made up to 31/12/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
6 March 1997Return made up to 31/12/96; full list of members (4 pages)
6 March 1997Return made up to 31/12/96; full list of members (4 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
30 December 1996Partic of mort/charge * (6 pages)
30 December 1996Partic of mort/charge * (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)