Advanced company searchLink opens in new window

PURPLE EDGE GRAPHICS LIMITED

Company number SC178613

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 AD01 Registered office address changed from 130a Drymen Road Bearsden Glasgow G61 3RB to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 August 2023
22 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-11
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 PSC04 Change of details for Ms Susan Elizabeth Gilmour as a person with significant control on 7 December 2022
07 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 8 September 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 TM02 Termination of appointment of Elizabeth Doreen Gilmour as a secretary on 6 April 2019
28 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
22 Sep 2017 PSC07 Cessation of James Iain Munro Gilmour as a person with significant control on 20 May 2017
30 Jun 2017 TM01 Termination of appointment of James Iain Munro Gilmour as a director on 20 May 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 80,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 80,000