Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pure Lubrication Ltd
Pure Lubrication Ltd is an active company incorporated on 4 July 2017 with the registered office located in Glasgow, Renfrewshire. Pure Lubrication Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC570400
Private limited company
Scottish Company
Age
8 years
Incorporated
4 July 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 July 2025
(2 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Pure Lubrication Ltd
Contact
Address
4.5 Kirkhill House Office Park 81 Broom Road East
Newton Mearns
Glasgow
G77 5LL
Scotland
Address changed on
10 Mar 2023
(2 years 6 months ago)
Previous address was
4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland
Companies in G77 5LL
Telephone
0800 6123536
Email
Unreported
Website
Purelubrication.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew George Samuel
Director • British • Lives in Scotland • Born in Jan 1969
Mr Simon Neil Campbell
Director • British • Lives in Scotland • Born in May 1973
Racs Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Racs Investments Limited
Andrew George Samuel is a mutual person.
Active
Racs Holdings Limited
Andrew George Samuel is a mutual person.
Active
Velocity Edge Limited
Andrew George Samuel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£520.79K
Increased by £56.69K (+12%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£1.25M
Increased by £121.74K (+11%)
Total Liabilities
-£484.26K
Decreased by £11.12K (-2%)
Net Assets
£762.22K
Increased by £132.85K (+21%)
Debt Ratio (%)
39%
Decreased by 5.19% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
4 Months Ago on 14 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 Mar 2024
Christopher Martin Davis Resigned
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Andrew George Samuel (PSC) Resigned
2 Years 7 Months Ago on 18 Jan 2023
Highland Fuels Limited (PSC) Resigned
2 Years 7 Months Ago on 18 Jan 2023
Racs Holdings Limited (PSC) Appointed
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover Pure Lubrication Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Confirmation statement made on 3 July 2024 with no updates
Submitted on 21 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Mar 2024
Termination of appointment of Christopher Martin Davis as a director on 14 December 2023
Submitted on 12 Jan 2024
Notification of Racs Holdings Limited as a person with significant control on 18 January 2023
Submitted on 8 Aug 2023
Confirmation statement made on 3 July 2023 with updates
Submitted on 8 Aug 2023
Cessation of Highland Fuels Limited as a person with significant control on 18 January 2023
Submitted on 8 Aug 2023
Cessation of Andrew George Samuel as a person with significant control on 18 January 2023
Submitted on 8 Aug 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs