- Company Overview for PURDIE HOLDINGS LIMITED (SC273041)
- Filing history for PURDIE HOLDINGS LIMITED (SC273041)
- People for PURDIE HOLDINGS LIMITED (SC273041)
- Charges for PURDIE HOLDINGS LIMITED (SC273041)
- More for PURDIE HOLDINGS LIMITED (SC273041)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
08 Sep 2023 | MR04 | Satisfaction of charge SC2730410004 in full | |
15 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to The Horsemill 2 Wester Dalmeny Steading Dalmeny EH30 9TT on 23 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
04 Apr 2019 | MR01 | Registration of charge SC2730410006, created on 2 April 2019 | |
27 Sep 2018 | PSC04 | Change of details for Mr Mathieson Purdie as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC04 | Change of details for Mrs Marisa Rosa Purdie as a person with significant control on 27 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Movements House West Netherton Street Kilmarnock Ayrshire KA1 4BU Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
30 Mar 2017 | TM02 | Termination of appointment of Audrey Smillie as a secretary on 30 March 2017 | |
07 Feb 2017 | MR01 | Registration of charge SC2730410005, created on 3 February 2017 | |
24 Jan 2017 | MR01 | Registration of charge SC2730410004, created on 19 January 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |