PURE SPORT OIL LIMITED

Register to unlock more data on OkredoRegister

PURE SPORT OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC615410

Incorporation date

04/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow G62 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2020)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-14
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Replacement Filing for the appointment of Mr Stephen Moon as a director
dot icon10/04/2026
Confirmation statement made on 2025-12-03 with updates
dot icon25/02/2026
Director's details changed for Mr Daniel Carl Temm on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Robert William Senior on 2026-02-25
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon28/01/2026
Replacement filing of SH01 - 22/01/26 Statement of Capital gbp 19761.21
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Brad Macculloch as a director on 2025-04-16
dot icon19/02/2025
Appointment of Niccolo Manzoni as a director on 2025-02-14
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Appointment of Mr Robert William Senior as a director on 2025-02-07
dot icon11/01/2025
Appointment of Mr Stephen Moon as a director on 2024-12-09
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon25/09/2024
Appointment of Mr Stephen Nigel Moon as a director on 2024-09-10
dot icon25/09/2024
Termination of appointment of Stephen Nigel Moon as a director on 2024-09-15
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Nicholas Matthews as a director on 2024-06-21
dot icon18/06/2024
Appointment of Mr Alexander Stewart as a director on 2024-06-05
dot icon15/04/2024
Notification of a person with significant control statement
dot icon10/04/2024
Director's details changed for Nicholas Matthews on 2024-04-10
dot icon10/04/2024
Cessation of Grayson Jon Hart as a person with significant control on 2024-04-10
dot icon20/02/2024
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 2024-02-20
dot icon20/02/2024
Termination of appointment of Grayson Jon Hart as a director on 2024-02-19
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon29/11/2023
Appointment of Nicholas Matthews as a director on 2023-11-21
dot icon05/11/2023
Appointment of Brad Macculloch as a director on 2023-11-03
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Resolutions
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon06/01/2023
Cessation of Adam Gallagher Napier Ashe as a person with significant control on 2021-11-21
dot icon06/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon01/12/2022
Sub-division of shares on 2022-11-13
dot icon30/11/2022
Resolutions
dot icon06/07/2020
Registered office address changed from , 308 Albert Drive, Glasgow, G41 5RS, United Kingdom to C/O Assenti & Noble Douglas House 42 Main Street Milngavie Glasgow G62 6BU on 2020-07-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+18.26 % *

* during past year

Cash in Bank

£414,093.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
23.52K
-
0.00
350.14K
-
2022
9
378.43K
-
0.00
414.09K
-
2022
9
378.43K
-
0.00
414.09K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

378.43K £Ascended1.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.09K £Ascended18.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Nicholas
Director
21/11/2023 - 21/06/2024
1
Moon, Stephen
Director
09/12/2024 - Present
3
Moon, Stephen Nigel
Director
10/09/2024 - 15/09/2024
20
Senior, Robert William
Director
07/02/2025 - Present
12
Hart, Grayson Jon
Director
13/12/2018 - 19/02/2024
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About PURE SPORT OIL LIMITED

PURE SPORT OIL LIMITED is an(a) Active company incorporated on 04/12/2018 with the registered office located at C/O Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow G62 6BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of PURE SPORT OIL LIMITED?

toggle

PURE SPORT OIL LIMITED is currently Active. It was registered on 04/12/2018 .

Where is PURE SPORT OIL LIMITED located?

toggle

PURE SPORT OIL LIMITED is registered at C/O Assenti & Noble Douglas House, 42 Main Street, Milngavie, Glasgow G62 6BU.

What does PURE SPORT OIL LIMITED do?

toggle

PURE SPORT OIL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does PURE SPORT OIL LIMITED have?

toggle

PURE SPORT OIL LIMITED had 9 employees in 2022.

What is the latest filing for PURE SPORT OIL LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-14.