Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PURELY SCOTTISH (BOTTLERS) LIMITED
Company Information for

PURELY SCOTTISH (BOTTLERS) LIMITED

WOOLLANDS FARM, OLDHAMSTOCKS, NR DUNBAR, EAST LOTHIAN, TD13 5XW,
Company Registration Number
SC289254
Private Limited Company
Active

Company Overview

About Purely Scottish (bottlers) Ltd
PURELY SCOTTISH (BOTTLERS) LIMITED was founded on 2005-08-22 and has its registered office in Nr Dunbar. The organisation's status is listed as "Active". Purely Scottish (bottlers) 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
PURELY SCOTTISH (BOTTLERS) LIMITED
 
Legal Registered Office
WOOLLANDS FARM
OLDHAMSTOCKS
NR DUNBAR
EAST LOTHIAN
TD13 5XW
Other companies in KY4
 
Previous Names
WCS (BOTTLERS) LIMITED10/05/2017
WATER COOLERS HOLDINGS LIMITED16/05/2016
HMS (620) LIMITED28/09/2005
Filing Information
Company Number SC289254
Company ID Number SC289254
Date formed 2005-08-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:24:38
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.

Company Officers of PURELY SCOTTISH (BOTTLERS) LIMITED

Current Directors
Officer Role Date Appointed
KIERAN MCKENNA
Director 2018-03-21
SHARON TERESA MCKENNA
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN CLAYTON
Director 2013-10-10 2018-03-21
JOHN FREDERICK SCRYMGEOUR-WEDDERBURN
Director 2005-11-25 2018-03-21
SABINE SCRYMGEOUR-WEDDERBURN
Director 2013-07-31 2018-03-21
RONALD MCLEOD MURRAY
Company Secretary 2005-11-25 2013-07-31
RONALD MCLEOD MURRAY
Director 2005-11-25 2013-07-31
DAVID ANTHONY TRAILL
Director 2005-11-25 2008-06-18
HMS SECRETARIES LIMITED
Nominated Secretary 2005-08-22 2005-11-25
HMS DIRECTORS LIMITED
Nominated Director 2005-08-22 2005-11-25
HMS SECRETARIES LIMITED
Nominated Director 2005-08-22 2005-11-25

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
2024-05-02Alter floating charge SC2892540009
2024-04-22Alter floating charge SC2892540007
2024-03-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE SC2892540008
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2892540005
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2892540006
2023-09-08CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR KIERAN MCKENNA
2023-08-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14DIRECTOR APPOINTED MR RAY DONOVAN
2023-06-14DIRECTOR APPOINTED MR RAY DONOVAN
2022-11-10Compulsory strike-off action has been discontinued
2022-11-09CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RAY JOHN DONOVAN
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG Scotland
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-01-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2892540006
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2892540005
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TERESA MCKENNA
2020-08-19AP01DIRECTOR APPOINTED MR RAY JOHN DONOVAN
2019-10-01AD02Register inspection address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland to C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9QG
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-10-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25RP04CS01Second filing of Confirmation Statement dated 22/08/2018
2018-10-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13PSC02Notification of Aqueduct-the Well Water Limited as a person with significant control on 2018-03-21
2018-09-13PSC07CESSATION OF PURELY SCOTTISH (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-16AA01Current accounting period extended from 31/03/18 TO 31/05/18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SABINE SCRYMGEOUR-WEDDERBURN
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Kilduncan House Kingsbarns St. Andrews KY16 8QF Scotland
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYTON
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCRYMGEOUR-WEDDERBURN
2018-04-27AP01DIRECTOR APPOINTED MR KIERAN MCKENNA
2018-04-27AP01DIRECTOR APPOINTED MRS SHARON TERESA MCKENNA
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2892540003
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2892540002
2018-03-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06RES13Resolutions passed:
  • Sec 175 conflict of interest/company approve terms of cross guarantee in favour of bank of scotland PLC 22/02/2018
2018-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2892540004
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 40000
2018-02-22SH19Statement of capital on 2018-02-22 GBP 40,000
2018-02-22SH20Statement by Directors
2018-02-22CAP-SSSolvency Statement dated 22/02/18
2018-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22PSC05PSC'S CHANGE OF PARTICULARS / WCS HOLDINGS LIMITED / 10/05/2017
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM KELTY INDUSTRIAL ESTATE KELTY FIFE KY4 0DT
2017-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-10CERTNMCOMPANY NAME CHANGED WCS (BOTTLERS) LIMITED CERTIFICATE ISSUED ON 10/05/17
2017-05-10RES15CHANGE OF NAME 21/04/2017
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2892540004
2016-10-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2892540003
2016-09-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2892540003
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2892540002
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-17RES01ADOPT ARTICLES 13/05/2016
2016-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-16CERTNMCOMPANY NAME CHANGED WATER COOLERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/16
2016-05-16RES15CHANGE OF NAME 13/05/2016
2015-09-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-08AR0122/08/15 FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SABINE SCRYMGEOUR-WEDDERBURN / 22/08/2015
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-28AR0122/08/14 FULL LIST
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY RONALD MURRAY
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SCRYMGOUR-WEDDERBURN / 15/08/2014
2014-01-09AD02SAIL ADDRESS CREATED
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED MR PAUL MARTIN CLAYTON
2013-09-04AR0122/08/13 FULL LIST
2013-08-22AP01DIRECTOR APPOINTED SABINE SCRYMGEOUR-WEDDERBURN
2013-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY
2013-08-22RES01ADOPT ARTICLES 31/07/2013
2012-11-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-27AR0122/08/12 FULL LIST
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AR0122/08/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-30AR0122/08/10 FULL LIST
2009-09-07363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID TRAILL
2007-09-18363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-11363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-02-06SASHARES AGREEMENT OTC
2006-02-0688(2)RAD 25/11/05--------- £ SI 20000@1=20000 £ IC 20000/40000
2005-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-28288bDIRECTOR RESIGNED
2005-11-28RES04NC INC ALREADY ADJUSTED 25/11/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2005-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bSECRETARY RESIGNED
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-28123£ NC 1000/100000 25/11/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-2888(2)RAD 25/11/05--------- £ SI 19998@1=19998 £ IC 2/20000
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
2005-09-29ELRESS386 DISP APP AUDS 27/09/05
2005-09-29ELRESS366A DISP HOLDING AGM 27/09/05
2005-09-28CERTNMCOMPANY NAME CHANGED HMS (620) LIMITED CERTIFICATE ISSUED ON 28/09/05
2005-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURELY SCOTTISH (BOTTLERS) 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 PURELY SCOTTISH (BOTTLERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding BANK OF SCOTLAND PLC
2016-09-07 Outstanding EAGLE VENTURES LIMITED
2016-08-19 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PURELY SCOTTISH (BOTTLERS) LIMITED

Intangible Assets
Patents
We have not found any records of PURELY SCOTTISH (BOTTLERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURELY SCOTTISH (BOTTLERS) LIMITED
Trademarks
We have not found any records of PURELY SCOTTISH (BOTTLERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURELY SCOTTISH (BOTTLERS) 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 (70100 - Activities of head offices) as PURELY SCOTTISH (BOTTLERS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURELY SCOTTISH (BOTTLERS) 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 PURELY SCOTTISH (BOTTLERS) 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 PURELY SCOTTISH (BOTTLERS) 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.
    Other companies at postcode TD13 5XW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1