Pure Malt Products Limited EAST LOTHIAN


Pure Malt Products started in year 1963 as Private Limited Company with registration number SC039605. The Pure Malt Products company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in East Lothian at Victoria Bridge. Postal code: EH41 4BD.

At the moment there are 4 directors in the the company, namely William M., Myles K. and Ross T. and others. In addition one secretary - Joseph B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH41 4BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0009207 . It is located at Victoria Bridge, Haddington with a total of 9 carsand 3 trailers.

Pure Malt Products Limited Address / Contact

Office Address Victoria Bridge
Office Address2 Haddington
Town East Lothian
Post code EH41 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC039605
Date of Incorporation Thu, 5th Dec 1963
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

William M.

Position: Director

Appointed: 01 October 2022

Myles K.

Position: Director

Appointed: 06 April 2017

Ross T.

Position: Director

Appointed: 06 April 2017

Joseph B.

Position: Secretary

Appointed: 01 July 2016

Bruce T.

Position: Director

Appointed: 15 June 1989

Raymond P.

Position: Secretary

Appointed: 01 December 2013

Resigned: 01 July 2016

Peter W.

Position: Director

Appointed: 04 March 2012

Resigned: 28 February 2023

Anthony M.

Position: Director

Appointed: 31 March 1995

Resigned: 05 September 1997

Guy T.

Position: Director

Appointed: 15 June 1989

Resigned: 14 May 2002

Kenneth T.

Position: Director

Appointed: 15 June 1989

Resigned: 06 June 1991

Thomas T.

Position: Director

Appointed: 15 June 1989

Resigned: 08 May 2015

John R.

Position: Secretary

Appointed: 15 June 1989

Resigned: 01 December 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Bruce T. The abovementioned PSC and has 75,01-100% shares.

Bruce T.

Notified on 6 June 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Victoria Bridge
City Haddington
Post code EH41 4BD
Vehicles 9
Trailers 3

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Medium company accounts made up to 2023-03-31
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements