Company NamePure Lubrication Ltd
DirectorsAndrew George Samuel and Simon Neil Campbell
Company StatusActive
Company NumberSC570400
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 8 months ago)
Previous NamePure Lubrications Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Andrew George Samuel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4.5 Kirkhill House Office Park 81 Broom Road East
Newton Mearns
Glasgow
G77 5LL
Scotland
Director NameMr Simon Neil Campbell
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4.5 Kirkhill House Office Park 81 Broom Road East
Newton Mearns
Glasgow
G77 5LL
Scotland
Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(6 months after company formation)
Appointment Duration5 years (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Christopher Martin Davis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWright, Johnston & Mackenzie Llp 302 St Vincent St
Glasgow
G2 5RZ
Scotland

Location

Registered Address4.5 Kirkhill House Office Park 81 Broom Road East
Newton Mearns
Glasgow
G77 5LL
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

16 January 2018Delivered on: 26 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 26 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
8 August 2023Cessation of Andrew George Samuel as a person with significant control on 18 January 2023 (1 page)
8 August 2023Cessation of Highland Fuels Limited as a person with significant control on 18 January 2023 (1 page)
8 August 2023Notification of Racs Holdings Limited as a person with significant control on 18 January 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 March 2023Registered office address changed from 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland to 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 10 March 2023 (1 page)
23 January 2023Termination of appointment of George Graeme Mcintosh Shand as a director on 18 January 2023 (1 page)
23 January 2023Registered office address changed from Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 23 January 2023 (1 page)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
7 July 2022Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 7 July 2022 (1 page)
27 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 September 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 311,000
(4 pages)
30 September 2021Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 446,100
(7 pages)
30 September 2021Second filing of Confirmation Statement dated 3 July 2021 (8 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 3 July 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/09/2021
(4 pages)
20 July 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 355,100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/09/2021
(3 pages)
17 March 2021Appointment of Mr Christopher Martin Davis as a director on 18 February 2021 (2 pages)
17 September 2020Satisfaction of charge SC5704000002 in full (1 page)
8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 220,000
(3 pages)
3 January 2020Appointment of Mr Simon Neil Campbell as a director on 3 January 2020 (2 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 June 2019Second filing of Confirmation Statement dated 03/07/2018 (4 pages)
29 May 2019Cessation of George Graeme Mcintosh Shand as a person with significant control on 11 July 2018 (3 pages)
29 May 2019Notification of Highland Fuels Limited as a person with significant control on 11 July 2018 (4 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 April 2019Second filing of a statement of capital following an allotment of shares on 7 November 2018
  • GBP 200,000
(7 pages)
2 April 2019Statement of capital following an allotment of shares on 7 November 2018
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/04/2019
(3 pages)
11 July 2018Confirmation statement made on 3 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/06/2019
(4 pages)
11 July 2018Notification of George Graeme Mcintosh Shand as a person with significant control on 4 January 2018 (2 pages)
10 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
9 February 2018Satisfaction of charge SC5704000001 in full (1 page)
26 January 2018Registration of charge SC5704000002, created on 16 January 2018 (4 pages)
26 January 2018Registration of charge SC5704000001, created on 16 January 2018 (5 pages)
11 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 100,000.00
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 100,000.00
(4 pages)
9 January 2018Appointment of Mr George Graeme Mcintosh Shand as a director on 4 January 2018 (2 pages)
9 January 2018Appointment of Mr George Graeme Mcintosh Shand as a director on 4 January 2018 (2 pages)
28 August 2017Change of details for Mr Andrew Geroge Samuel as a person with significant control on 4 July 2017 (2 pages)
28 August 2017Change of details for Mr Andrew Geroge Samuel as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)