Advanced company searchLink opens in new window

PURPLE VENTURE SECRETARIES LIMITED

Company number SC210231

Filter by category

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)
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Apr 2016 TM01 Termination of appointment of Neil Roger Killick as a director on 6 March 2016
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
04 Aug 2014 TM01 Termination of appointment of Thomas George Johnston as a director on 31 March 2014
17 Jun 2014 AP01 Appointment of Ruth Waters as a director
17 Jun 2014 AP01 Appointment of Alan Douglas Stalker as a director
26 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
10 May 2013 AAMD Amended accounts made up to 31 August 2012
08 May 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
01 Sep 2010 CH04 Secretary's details changed for Young and Partners Llp on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Robert Alexander Davidson Millar on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr Neil Roger Killick on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr Thomas George Johnston on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr John Cassells on 15 July 2010
10 May 2010 AA Accounts for a dormant company made up to 31 August 2009
07 May 2010 TM01 Termination of appointment of Frances Mcaulay as a director