Menu

Pure Malt Products Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC039605
Record last updated Thursday, April 24, 2025 5:57:25 PM UTC
Official Address Victoria Bridge Haddington And Lammermuir
There are 8 companies registered at this street
Locality Haddington And Lammermuir
Region East Lothian, Scotland
Postal Code EH414BD
Sector Manufacture of other food products n.e.c.

Charts

Visits

PURE MALT PRODUCTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-42022-122024-72024-92025-12025-32025-42025-5012

Directors

Document Type Publication date Download link
Registry Dec 24, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 24, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 25, 2024 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Oct 25, 2024 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Feb 28, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 23, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 19, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 1, 2013 Appointment of a man as Secretary 14039... Appointment of a man as Secretary 14039...
Registry Dec 1, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 3, 2013 Annual return Annual return
Financials Dec 27, 2012 Annual accounts Annual accounts
Registry Oct 8, 2012 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 8, 2012 Alteration to mortgage/charge 14039... Alteration to mortgage/charge 14039...
Registry Sep 12, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 12, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Sep 12, 2012 Statement of satisfaction in full or in part of a charge 14039... Statement of satisfaction in full or in part of a charge 14039...
Registry Sep 12, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Aug 30, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 17, 2012 Particulars of a charge created by a company registered in scotland 14039... Particulars of a charge created by a company registered in scotland 14039...
Registry Jul 10, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 6, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 26, 2012 Annual return Annual return
Registry Jun 22, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 20, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Mar 4, 2012 Appointment of a man as Director Appointment of a man as Director
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Sep 6, 2011 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jul 4, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Aug 5, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 5, 2010 Alteration to mortgage/charge 14039... Alteration to mortgage/charge 14039...
Registry Jun 30, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 25, 2009 Annual return Annual return
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Jun 27, 2008 Annual return Annual return
Financials Feb 5, 2008 Annual accounts Annual accounts
Registry Jun 26, 2007 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Dec 28, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 4, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jul 5, 2005 Annual return Annual return
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Jun 16, 2004 Annual return Annual return
Registry May 5, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jan 28, 2004 Annual accounts Annual accounts
Registry Jun 23, 2003 Annual return Annual return
Financials Jan 23, 2003 Annual accounts Annual accounts
Registry Jul 5, 2002 Annual return Annual return
Registry May 27, 2002 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry May 27, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 24, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 24, 2002 Resignation of a director Resignation of a director
Registry May 14, 2002 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Aug 29, 2001 Annual accounts Annual accounts
Registry Jun 11, 2001 Annual return Annual return
Financials Aug 9, 2000 Annual accounts Annual accounts
Registry Jun 8, 2000 Annual return Annual return
Financials Jul 8, 1999 Annual accounts Annual accounts
Registry Jul 5, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 15, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Jun 9, 1998 Annual return Annual return
Financials Jan 31, 1998 Annual accounts Annual accounts
Registry Nov 20, 1997 Resignation of a director Resignation of a director
Registry Sep 5, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 6, 1997 Annual return Annual return
Registry Jan 31, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 17, 1997 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry Dec 28, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Sep 14, 1995 Annual accounts Annual accounts
Registry Jun 19, 1995 Annual return Annual return
Registry Jun 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 22, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 15, 1994 Annual accounts Annual accounts
Registry Jul 12, 1994 Annual return Annual return
Financials Sep 10, 1993 Annual accounts Annual accounts
Registry Jun 15, 1993 Annual return Annual return
Registry Jun 15, 1993 Registered office changed Registered office changed
Registry Nov 24, 1992 Memorandum of association Memorandum of association
Registry Nov 24, 1992 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 24, 1992 Redemption of shares Redemption of shares
Registry Jul 22, 1992 Annual return Annual return
Financials Jul 22, 1992 Annual accounts Annual accounts
Financials Jun 27, 1991 Annual accounts 14039... Annual accounts 14039...
Registry Jun 27, 1991 Annual return Annual return
Registry Jun 6, 1991 Resignation of one Chairman & Director and one Director (a man) Resignation of one Chairman & Director and one Director (a man)
Registry Mar 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 3, 1990 Annual accounts Annual accounts
Registry Sep 13, 1990 Annual return Annual return
Financials Jul 20, 1989 Annual accounts Annual accounts
Registry Jul 20, 1989 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)