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

PURSOL LIMITED

300 BATH STREET, 1ST FLOOR WEST, GLASGOW, G2 4JR,
Company Registration Number
SC085347
Private Limited Company
Active

Company Overview

About Pursol Ltd
PURSOL LIMITED was founded on 1983-11-02 and has its registered office in Glasgow. The organisation's status is listed as "Active". Pursol Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURSOL LIMITED
 
Legal Registered Office
300 BATH STREET
1ST FLOOR WEST
GLASGOW
G2 4JR
Other companies in G2
 
Filing Information
Company Number SC085347
Company ID Number SC085347
Date formed 1983-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURSOL LIMITED
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 PURSOL LIMITED
The following companies were found which have the same name as PURSOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURSOL CONSTRUCTION, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Revoked Company formed on the 2010-04-26
Pursol Solar Systems, Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 FTB Suspended Company formed on the 2007-05-30
PURSOLE SERVICE LTD 81 RIVERDALE ROAD ERITH DA8 1PU Active Company formed on the 2024-01-10
PURSOLUTIONS LIMITED 12 MILLSTREAM TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE Dissolved Company formed on the 2008-05-02
PurSolutions, LLC 1203 River Vista Ave Charlottesville VA 22901 Active Company formed on the 2015-07-22
PURSOLUTIONS PO BOX 4808 HORSESHOE BAY TX 78657 Forfeited Company formed on the 2008-05-09

Company Officers of PURSOL LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2008-07-16
RONALD BARRIE CLAPHAM
Director 1988-12-30
DEREK PORTER
Director 2003-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETAR SECURITIES LIMITED
Company Secretary 1996-08-01 2008-07-16
MARI ALEXANDER CLAPHAM
Director 1988-12-30 2004-12-22
MACROBERTS (SOLICITORS)
Company Secretary 1990-10-16 1996-08-01
RONALD BARRIE CLAPHAM
Company Secretary 1989-12-29 1992-12-29
THOMAS PEACOCK TOWERS
Company Secretary 1988-12-30 1989-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO (ELMBANK) LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Company Secretary 2008-07-19 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Company Secretary 2008-07-16 CURRENT 2004-03-12 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BELHAVEN TERRACE) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Company Secretary 2008-07-16 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Company Secretary 2008-07-16 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Company Secretary 2008-07-16 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL DUNBAR LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Company Secretary 2008-07-16 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE KIRTON LINDSEY GROUP LIMITED Company Secretary 2008-07-16 CURRENT 1984-03-27 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF ELEVEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Dissolved 2016-01-19
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CUMBERNAULD) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DOUGLAS ALEXANDER CUMINE QUILLCO 3 LIMITED Company Secretary 2008-07-16 CURRENT 1982-06-17 Dissolved 2016-07-26
DOUGLAS ALEXANDER CUMINE CLYDEWAY INVESTMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1991-05-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS LIMITED Company Secretary 2008-07-16 CURRENT 1984-08-31 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWELVE LIMITED Company Secretary 2008-07-16 CURRENT 2000-10-13 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE GFS (MOTHERWELL) LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-16 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE NORHAM PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1984-05-15 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CROWNDATA LTD Company Secretary 2008-07-16 CURRENT 2003-07-09 Dissolved 2017-08-22
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BAILLIESTON) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-28 Liquidation
DOUGLAS ALEXANDER CUMINE PITCHWORTH LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SIX LIMITED Company Secretary 2008-07-16 CURRENT 1993-10-13 Active
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Company Secretary 2008-07-16 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CASTSTOP LIMITED Company Secretary 2008-07-16 CURRENT 1996-11-19 Liquidation
DOUGLAS ALEXANDER CUMINE STOCK RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-07-16 CURRENT 1997-09-09 Active
DOUGLAS ALEXANDER CUMINE MILLER STREET LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CLARKSTON TOLL LIMITED Company Secretary 2008-07-16 CURRENT 2001-11-01 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TAY HOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TRADING LIMITED Company Secretary 2008-07-16 CURRENT 2006-03-10 Active
DOUGLAS ALEXANDER CUMINE STOCK (2014) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-16 Liquidation
DOUGLAS ALEXANDER CUMINE OLD MILL STUDIOS LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-18 Liquidation
DOUGLAS ALEXANDER CUMINE LILYBANK TERRACE LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO 2 LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE VIEW CASTLE LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE BARON PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1980-05-01 Active
DOUGLAS ALEXANDER CUMINE LEGAL SERVICES CENTRE LIMITED(THE) Company Secretary 2008-07-16 CURRENT 1986-01-20 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL OLDCO LIMITED Company Secretary 2008-07-16 CURRENT 1989-11-15 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE HAMILTONHILL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Liquidation
DOUGLAS ALEXANDER CUMINE OLD RUTHERGLEN ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1993-08-12 Liquidation
DOUGLAS ALEXANDER CUMINE CASTLESTREAM LIMITED Company Secretary 2008-07-16 CURRENT 1995-06-08 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CT LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL BATH STREET LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL FINANCE LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (GREENOCK) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Liquidation
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Company Secretary 2008-07-16 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 2006-02-23 Active
DOUGLAS ALEXANDER CUMINE LILYBANK CHURCH LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE THE AYRSHIRE GOLF COMPANY LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Company Secretary 2008-01-18 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWO LIMITED Company Secretary 2007-11-16 CURRENT 1992-04-08 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE GLASSOPAL LIMITED Company Secretary 2007-02-22 CURRENT 2000-02-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE STYLEBACK 2 LIMITED Company Secretary 2006-12-16 CURRENT 1988-12-16 Liquidation
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Company Secretary 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Company Secretary 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Company Secretary 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE ELITESCHEME LIMITED Company Secretary 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (DOWANHILL) LIMITED Director 2010-09-20 CURRENT 2010-06-16 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM VIEW CASTLE LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CHARING CROSS LIMITED Director 2001-05-31 CURRENT 2000-06-22 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM STYLEBACK 2 LIMITED Director 1999-09-10 CURRENT 1988-12-16 Liquidation
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM BARON PROPERTIES LIMITED Director 1988-10-26 CURRENT 1980-05-01 Active
DEREK PORTER CREDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DEREK PORTER SVH TRADING LIMITED Director 2016-06-21 CURRENT 1994-04-12 Active
DEREK PORTER ST. VINCENT'S HOSPICE LIMITED Director 2015-12-02 CURRENT 1994-04-12 Active
DEREK PORTER L&S REIT AM LIMITED Director 2015-11-06 CURRENT 2015-10-19 Active
DEREK PORTER LSI REIT AM LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2016-02-23
DEREK PORTER MAYFIELD MANAGEMENT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Liquidation
DEREK PORTER LSI WEST GEORGE STREET LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
DEREK PORTER CS LSI SOLAR LIMITED Director 2015-02-19 CURRENT 2015-02-03 Liquidation
DEREK PORTER CREDENTIAL ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER LS ASSET MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-08-15
DEREK PORTER L&S KILMACOLM LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-09-20
DEREK PORTER LONDON & SCOTTISH RESIDENTIAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
DEREK PORTER AXIS (LOWTHER) LIMITED Director 2013-06-14 CURRENT 2010-08-02 Dissolved 2017-08-15
DEREK PORTER L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
DEREK PORTER LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DEREK PORTER LONDON & SCOTTISH INVESTMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
DEREK PORTER CREDENTIAL ACURA LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER CREDENTIAL MANAGEMENT INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2014-09-19
DEREK PORTER AUGMENTOR CONSULTING LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-08-29
DEREK PORTER SPORTS LOCATIONS LIMITED Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2013-12-20
DEREK PORTER THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
DEREK PORTER CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
DEREK PORTER CREDENTIAL (HERMISTON) LTD Director 2007-12-10 CURRENT 2007-12-10 Liquidation
DEREK PORTER CLYDE SHOPPING CENTRE LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (BELHAVEN TERRACE) LIMITED Director 2007-04-26 CURRENT 2006-09-19 Dissolved 2014-08-15
DEREK PORTER TYRE GRANULATION (SHEFFIELD) LTD Director 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DEREK PORTER TYRE GRANULATION LTD Director 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DEREK PORTER RTC TYRES LIMITED Director 2006-12-07 CURRENT 1999-09-27 Liquidation
DEREK PORTER ENVIRO POLYMERS LIMITED Director 2006-12-05 CURRENT 2005-11-11 Liquidation
DEREK PORTER EXCHANGELAW (NO.350) LIMITED Director 2006-11-23 CURRENT 2004-01-26 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (MILTON KEYNES) Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
DEREK PORTER CREDENTIAL (ROCHDALE) Director 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
DEREK PORTER CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DEREK PORTER CREDENTIAL MUIRHOUSE LIMITED Director 2005-08-05 CURRENT 2005-07-07 Liquidation
DEREK PORTER CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
DEREK PORTER SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL (CAMBUSLANG) LIMITED Director 2005-01-12 CURRENT 2004-12-06 Dissolved 2014-08-15
DEREK PORTER BELL GRANT (AUCHTERARDER) LTD. Director 2004-08-04 CURRENT 2004-06-02 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Director 2004-07-29 CURRENT 2004-03-12 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
DEREK PORTER QUILLCO 157 LIMITED Director 2004-03-19 CURRENT 2003-08-22 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
DEREK PORTER MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
DEREK PORTER CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
DEREK PORTER CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
DEREK PORTER CREDENTIAL CT LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
DEREK PORTER CREDENTIAL LOGISTICS (KL) LIMITED Director 2003-02-14 CURRENT 1999-05-18 Dissolved 2014-08-15
DEREK PORTER CREDENTIAL 233 ST VINCENT STREET LIMITED Director 2003-02-14 CURRENT 2001-06-11 Dissolved 2014-08-15
DEREK PORTER QUILLCO 3 LIMITED Director 2003-02-14 CURRENT 1982-06-17 Dissolved 2016-07-26
DEREK PORTER CLYDEWAY INVESTMENTS LIMITED Director 2003-02-14 CURRENT 1991-05-23 Dissolved 2017-08-15
DEREK PORTER CREDENTIAL LOGISTICS LIMITED Director 2003-02-14 CURRENT 1984-08-31 Dissolved 2017-08-15
DEREK PORTER DOUGLAS SHELF TWELVE LIMITED Director 2003-02-14 CURRENT 2000-10-13 Dissolved 2017-08-15
DEREK PORTER GLASSOPAL LIMITED Director 2003-02-14 CURRENT 2000-02-23 Dissolved 2017-08-15
DEREK PORTER NORHAM PROPERTIES LIMITED Director 2003-02-14 CURRENT 1984-05-15 Dissolved 2017-08-15
DEREK PORTER ELITESCHEME LIMITED Director 2003-02-14 CURRENT 2001-07-09 Dissolved 2017-08-22
DEREK PORTER PITCHWORTH LIMITED Director 2003-02-14 CURRENT 1993-09-09 Active - Proposal to Strike off
DEREK PORTER VIRGINIA COURT DEVELOPMENTS LIMITED Director 2003-02-14 CURRENT 1981-06-18 Active - Proposal to Strike off
DEREK PORTER DOUGLAS SHELF SIX LIMITED Director 2003-02-14 CURRENT 1993-10-13 Active
DEREK PORTER DOUGLAS SHELF SEVEN LIMITED Director 2003-02-14 CURRENT 1994-08-11 Liquidation
DEREK PORTER BARON PROPERTIES LIMITED Director 2003-02-14 CURRENT 1980-05-01 Active
DEREK PORTER LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 2003-02-14 CURRENT 1987-08-07 Liquidation
DEREK PORTER CREDENTIAL OLDCO LIMITED Director 2003-02-14 CURRENT 1989-11-15 Liquidation
DEREK PORTER DUMBARTON ROAD LIMITED Director 2003-02-14 CURRENT 1990-01-25 Liquidation
DEREK PORTER DOUGLAS SHELF TEN LIMITED Director 2003-02-14 CURRENT 2000-09-13 Liquidation

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUZANNE HAMMOND
2023-03-06Change of details for Mr Ronald Barrie Clapham as a person with significant control on 2023-03-06
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-11-03466(Scot)Alter floating charge SC0853470034
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470038
2021-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470034
2021-08-30MR05
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER
2020-01-31TM02Termination of appointment of Douglas Alexander Cumine on 2019-12-31
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AP01DIRECTOR APPOINTED MS CAROLINE SUZANNE HAMMOND
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0853470030
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0853470029
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-10AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470033
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470032
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470031
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470030
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0853470029
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-31AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0114/12/14 FULL LIST
2014-02-17AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-25AR0114/12/13 FULL LIST
2014-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 14/12/2013
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AR0114/12/12 FULL LIST
2012-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ UNITED KINGDOM
2012-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 349 BATH STREET GLASGOW G2 4AA
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16AR0114/12/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-22AR0114/12/10 FULL LIST
2010-04-09AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-18AR0114/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 14/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 14/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 14/12/2009
2009-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM VENLAW BUILDING, 349 BATH STREET GLASGOW G2 4AA
2009-01-14190LOCATION OF DEBENTURE REGISTER
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-07-21288aSECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB
2008-03-31AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05288bDIRECTOR RESIGNED
2004-12-15363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-20363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-17288aNEW DIRECTOR APPOINTED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-25363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-03363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-09-24288NEW SECRETARY APPOINTED
1996-09-24288SECRETARY RESIGNED
1996-08-13287REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 152 BATH STREET GLASGOW G2 4TB
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-06363aRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-06363xRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1995-02-01410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-21AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PURSOL 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 PURSOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Partially Satisfied SANTANDER UK PLC
2015-10-20 Outstanding SANTANDER UK PLC
2015-10-20 Outstanding SANTANDER UK PLC
2015-10-20 Outstanding SANTANDER UK PLC
2015-10-02 Partially Satisfied SANTANDER UK PLC
STANDARD SECURITY 1995-02-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-09-15 Outstanding DOLMA FINANCE S.A. FOR ITSELF AND AS TRUSTEE FOR MANGAREVA S.A.
STANDARD SECURITY 1993-09-15 Outstanding DOLMA S.A. FOR ITSELF AND AS TRUSTEE FOR MANGAVERA S.A.
STANDARD SECURITY 1993-09-15 Outstanding DOLMA S.A. FOR ITSELF AND AS TRUSTEE FOR MANGEREVA S.A.
STANDARD SECURITY 1992-07-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-07-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1992-07-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-06-18 Outstanding MANGAREVA S A AND ANOTHER
STANDARD SECURITY 1990-06-18 Outstanding MANGAREVA S A AND ANOTHER
STANDARD SECURITY 1990-06-18 Outstanding MANGAREVA S A AND ANOTHER
STANDARD SECURITY 1990-06-18 Outstanding MANGAREVA S A AND ANOTHER
STANDARD SECURITY 1990-06-18 Outstanding MANGAREVA S A AND ANOTHER
STANDARD SECURITY 1990-05-18 Satisfied BRITISH LINEN BANK LTD
STANDARD SECURITY 1990-05-11 Satisfied THE BRITISH LINEN BANK LTD
BOND & FLOATING CHARGE 1988-02-29 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1987-07-09 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1987-06-03 Outstanding RONALD BARRIE CLAPHAM AND ANOTHER
STANDARD SECURITY 1987-03-02 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1987-02-24 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1987-02-24 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1987-02-24 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1987-02-11 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1986-12-09 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1986-04-28 Satisfied THE BRITISH LINEN BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURSOL LIMITED

Intangible Assets
Patents
We have not found any records of PURSOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURSOL LIMITED
Trademarks
We have not found any records of PURSOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURSOL 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 (68209 - Other letting and operating of own or leased real estate) as PURSOL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PURSOL 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 PURSOL 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 PURSOL 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.