Advanced company searchLink opens in new window

2PURE LIMITED

Company number SC298940

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 117.62
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 117.62
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2015 AP03 Appointment of Ms Alison Bowie as a secretary on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Apr 2014 CH01 Director's details changed for Mr Marco Librizzi on 17 April 2014
17 Apr 2014 CH01 Director's details changed for George Fergus Bowie on 17 April 2014
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 2
18 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Marco Librizzi on 2 October 2009
21 Apr 2010 CH01 Director's details changed for George Fergus Bowie on 2 October 2009
30 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 15/03/09; full list of members