Background WavePink WaveYellow Wave

PUMP ACTION LIMITED (SC148802)

PUMP ACTION LIMITED (SC148802) is an active UK company. incorporated on 4 February 1994. with registered office in Midlothian. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). PUMP ACTION LIMITED has been registered for 32 years. Current directors include AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, BUTLER, Bryn and 4 others.

Company Number
SC148802
Status
active
Type
ltd
Incorporated
4 February 1994
Age
32 years
Address
19 Hutchison Road, Midlothian, EH14 1RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
AITKEN, Brian Anthony, BUCHAN, Ian Andrew John, BUTLER, Bryn, GRAY, Scott, LAMONT, Scott Edward, PIRRIE, James Mcnab, PIRRIE, John Syme
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMP ACTION LIMITED

PUMP ACTION LIMITED is an active company incorporated on 4 February 1994 with the registered office located in Midlothian. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). PUMP ACTION LIMITED was registered 32 years ago.(SIC: 33190)

Status

active

Active since 32 years ago

Company No

SC148802

LTD Company

Age

32 Years

Incorporated 4 February 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

19 Hutchison Road Edinburgh Midlothian, EH14 1RA,

Timeline

23 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Dec 12
Funding Round
Jun 13
Funding Round
Nov 13
Funding Round
Mar 14
Loan Cleared
Dec 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Reduction
Jun 22
Capital Update
Jul 22
Funding Round
Dec 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

LAMONT, Scott Edward

Active
Craigleith Hill Crescent, EdinburghEH4 2LA
Secretary
Appointed 29 Mar 1994

AITKEN, Brian Anthony

Active
19 Hutchison Road, MidlothianEH14 1RA
Born July 1973
Director
Appointed 08 Sept 2023

BUCHAN, Ian Andrew John

Active
19 Hutchison Road, MidlothianEH14 1RA
Born February 1981
Director
Appointed 08 Sept 2023

BUTLER, Bryn

Active
Parkgrove Drive, EdinburghEH4 7QH
Born March 1963
Director
Appointed 30 Sept 2024

GRAY, Scott

Active
22 Lochrin Buildings, EdinburghEH3 9NB
Born April 1960
Director
Appointed 29 Mar 1994

LAMONT, Scott Edward

Active
Craigleith Hill Crescent, EdinburghEH4 2LA
Born October 1966
Director
Appointed 29 Mar 1994

PIRRIE, James Mcnab

Active
19 Hutchison Road, MidlothianEH14 1RA
Born September 1960
Director
Appointed 08 Sept 2023

PIRRIE, John Syme

Active
19 Hutchison Road, MidlothianEH14 1RA
Born October 1958
Director
Appointed 08 Sept 2023

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 04 Feb 1994
Resigned 29 Mar 1994

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 04 Feb 1994
Resigned 29 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
West George Street, GlasgowG2 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2023

Mr Scott Gray

Ceased
(Flat 6), EdinburghEH3 9NB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2023

Mr Scott Edward Lamont

Ceased
Craigleith Hill Crescent, EdinburghEH4 2LA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Resolution
7 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2022
SH19Statement of Capital
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Resolution
6 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Statement Of Companys Objects
11 December 2012
CC04CC04
Resolution
11 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
17 May 2007
410(Scot)410(Scot)
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
21 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
287Change of Registered Office
Legacy
3 June 2004
287Change of Registered Office
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288cChange of Particulars
Legacy
13 February 1998
288cChange of Particulars
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
27 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
27 September 1995
88(2)R88(2)R
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
123Notice of Increase in Nominal Capital
Legacy
31 January 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
225(1)225(1)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Incorporation Company
4 February 1994
NEWINCIncorporation