Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PUMP CARE LIMITED
Company Information for

PUMP CARE LIMITED

CASTLE ROAD INDUSTRIAL ESTATE, ELLON, AB4,
Company Registration Number
SC076565
Private Limited Company
Dissolved

Dissolved 2014-05-16

Company Overview

About Pump Care Ltd
PUMP CARE LIMITED was founded on 1981-11-09 and had its registered office in Castle Road Industrial Estate. The company was dissolved on the 2014-05-16 and is no longer trading or active.

Key Data
Company Name
PUMP CARE LIMITED
 
Legal Registered Office
CASTLE ROAD INDUSTRIAL ESTATE
ELLON
 
Filing Information
Company Number SC076565
Date formed 1981-11-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-16
Type of accounts DORMANT
Last Datalog update: 2015-05-12 22:27:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUMP CARE LIMITED
The following companies were found which have the same name as PUMP CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUMP CARE (UK) LIMITED ATTN: MR B ASHER CASTLE ROAD INDUSTRIAL ESTATE ELLON SCOTLAND AB4 9RF Dissolved Company formed on the 1987-10-05
PUMP CARE PTY. LTD. VIC 3172 Active Company formed on the 2014-09-17

Company Officers of PUMP CARE LIMITED

Current Directors
Officer Role Date Appointed
NATALIE HELEN JAMES
Company Secretary 2005-01-07
GARTH JEFFREY BRADWELL
Director 2004-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ATKINSON
Company Secretary 2003-05-01 2005-01-07
RICHARD WILLIAM WHITELEY
Company Secretary 1992-12-08 2002-04-30
RICHARD WILLIAM WHITELEY
Director 2000-06-30 2002-04-30
MARTYN EDMUND THOMAS
Director 1989-03-29 2002-02-28
ROBERT ARTHUR JUKES
Director 1996-05-01 2000-06-30
IAN HALKERSTON MACFARLANE
Director 1990-07-16 1996-05-01
JOHN WILLIAM MCHARDY
Director 1989-03-29 1996-05-01
JOHN STEWART SLAVEN
Director 1992-12-08 1996-05-01
DAVID WILLIAM SANDFORD
Company Secretary 1989-03-29 1992-12-08
DAVID WILLIAM SANDFORD
Director 1989-03-29 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE HELEN JAMES PUMP CARE (UK) LIMITED Company Secretary 2005-01-07 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL MANNINGS MARINE LIMITED Director 2013-11-29 CURRENT 1975-07-17 Dissolved 2016-12-30
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-10DS01APPLICATION FOR STRIKING-OFF
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26SH1926/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-26SH20STATEMENT BY DIRECTORS
2013-11-26CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-26RES01ADOPT ARTICLES 12/11/2013
2013-11-26RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AR0125/04/13 FULL LIST
2012-04-30AR0125/04/12 FULL LIST
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-04-27AR0125/04/11 FULL LIST
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0125/04/10 FULL LIST
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-09363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-09288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE JAMES / 19/10/2007
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / NATALIE JAMES / 19/10/2007
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-19363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-28363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2004-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/04
2004-06-07363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-15288aNEW SECRETARY APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2002-04-29363(288)DIRECTOR RESIGNED
2002-04-29363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-16363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288cSECRETARY'S PARTICULARS CHANGED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-05-02363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-22363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-21363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-25363(288)DIRECTOR RESIGNED
1997-04-25363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1996-05-15288NEW DIRECTOR APPOINTED
1996-04-30363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1996-04-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-05-17363sRETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS
1995-05-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-05-03363sRETURN MADE UP TO 25/04/94; CHANGE OF MEMBERS
1994-04-26AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PUMP CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUMP CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1983-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PUMP CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUMP CARE LIMITED
Trademarks
We have not found any records of PUMP CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMP CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PUMP CARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PUMP CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMP CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUMP CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.