Company NameBestpump Ltd.
Company StatusActive
Company NumberSC267050
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Previous NameWaukesha Pumps (U.K.) Ltd.

Business Activity

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 NameMr Jeff Best
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Crescent
Woodlands Estate
Airdrie
Lanarkshire
ML6 6GB
Scotland
Director NameMr John Best
Date of BirthMay 1943 (Born 81 years ago)
NationalityScottish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Fort Street
Ayr
South Ayrshire
KA7 1DE
Scotland
Director NameMrs Ashley Margaret Gilgannon
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(9 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Commonhead Street
Airdrie
Lanarkshire
ML6 6NS
Scotland
Director NameMrs Joan Best
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(15 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Fort Street
Ayr
South Ayrshire
KA7 1DE
Scotland
Secretary NameMr Gary Gilgannon
StatusCurrent
Appointed30 May 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address34 Commonhead Street
Airdrie
Lanarkshire
ML6 6NS
Scotland
Secretary NameJohn Best
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Arranview Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMrs Joan Best
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Commonhead Street
Airdrie
Lanarkshire
ML6 6NS
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebestpump.net
Telephone0845 4672378
Telephone regionUnknown

Location

Registered AddressUnit N 17 Dundyvan Way
Dundyvan Enterprise Park
Coatbridge
ML5 4FR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

30 at £1John Best
30.00%
Ordinary
28 at £1Ashley Best
28.00%
Ordinary
28 at £1Jeff Best
28.00%
Ordinary
14 at £1Joan Best
14.00%
Ordinary

Financials

Year2014
Net Worth£917
Cash£14,532
Current Liabilities£108,097

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

24 March 2020Delivered on: 30 March 2020
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

23 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
30 March 2020Registration of charge SC2670500001, created on 24 March 2020 (13 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
13 May 2019Appointment of Mrs Joan Best as a director on 30 April 2019 (2 pages)
6 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
6 May 2019Cessation of John Best as a person with significant control on 30 June 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 June 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Registered office address changed from Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR Scotland to Unit N 17 Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR on 11 May 2016 (1 page)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Registered office address changed from Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR Scotland to Unit N 17 Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR on 11 May 2016 (1 page)
29 March 2016Registered office address changed from Block 9 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Block 9 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to Unit N 17 Dyndyvan Way Dundyvan Enterprise Park Coartbridge ML5 4FR on 29 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(6 pages)
25 May 2015Secretary's details changed for John Best on 27 April 2015 (1 page)
25 May 2015Director's details changed for Mrs Ashley Gilgannon on 27 April 2015 (2 pages)
25 May 2015Director's details changed for John Best on 27 April 2015 (2 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(6 pages)
25 May 2015Director's details changed for John Best on 27 April 2015 (2 pages)
25 May 2015Director's details changed for Mrs Ashley Gilgannon on 27 April 2015 (2 pages)
25 May 2015Secretary's details changed for John Best on 27 April 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(6 pages)
18 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(6 pages)
25 February 2014Appointment of Mrs Ashley Gilgannon as a director (2 pages)
25 February 2014Registered office address changed from Block 10 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on 25 February 2014 (1 page)
25 February 2014Appointment of Mrs Ashley Gilgannon as a director (2 pages)
25 February 2014Registered office address changed from Block 10 Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on 25 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
6 July 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 20 Anderson Street Airdrie ML6 0AA on 6 July 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of Joan Best as a director (1 page)
9 November 2011Termination of appointment of Joan Best as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for John Best on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Best on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mrs Joan Best on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Best on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Jeff Best on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 October 2008Ad 19/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 October 2008Director appointed mrs joan best (1 page)
29 October 2008Director appointed mrs joan best (1 page)
10 September 2008Director's change of particulars / jeff best / 10/09/2008 (2 pages)
10 September 2008Director's change of particulars / jeff best / 10/09/2008 (2 pages)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 May 2008Return made up to 27/04/08; full list of members (3 pages)
8 September 2007Accounts made up to 31 January 2007 (1 page)
8 September 2007Accounts made up to 31 January 2007 (1 page)
28 August 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
28 August 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
21 June 2007Return made up to 27/04/07; full list of members (2 pages)
21 June 2007Return made up to 27/04/07; full list of members (2 pages)
19 February 2007Accounts made up to 30 April 2006 (1 page)
19 February 2007Accounts made up to 30 April 2006 (1 page)
25 July 2006Company name changed waukesha pumps (U.K.) LTD.\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed waukesha pumps (U.K.) LTD.\certificate issued on 25/07/06 (2 pages)
12 July 2006Return made up to 27/04/06; full list of members (2 pages)
12 July 2006Return made up to 27/04/06; full list of members (2 pages)
8 February 2006Accounts made up to 30 April 2005 (2 pages)
8 February 2006Accounts made up to 30 April 2005 (2 pages)
4 June 2005Return made up to 27/04/05; full list of members (2 pages)
4 June 2005Return made up to 27/04/05; full list of members (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
3 May 2004Secretary resigned (1 page)
3 May 2004Director resigned (1 page)
3 May 2004Secretary resigned (1 page)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
27 April 2004Incorporation (15 pages)
27 April 2004Incorporation (15 pages)