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)
04 Jun 2009 288a Director appointed mr marco librizzi
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2008 MEM/ARTS Memorandum and Articles of Association
13 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt an emi share option 15/10/2008
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2008 122 S-div
10 Apr 2008 363a Return made up to 15/03/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from, 3A royal elizabeth yard, kirkliston, west lothian, EH29 9EN, united kingdom
10 Apr 2008 287 Registered office changed on 10/04/2008 from, unit 8, pentland industrial estate, loanhead, midlothian, EH20 9QH
10 Apr 2008 353 Location of register of members
10 Apr 2008 190 Location of debenture register
10 Apr 2008 288b Appointment terminated secretary david cruikshank
05 Jan 2008 288a New secretary appointed
05 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Mar 2007 363a Return made up to 15/03/07; full list of members
15 Jan 2007 288a New secretary appointed
15 Jan 2007 288b Secretary resigned
23 Aug 2006 410(Scot) Partic of mort/charge *
31 Jul 2006 288a New director appointed
31 Jul 2006 288a New secretary appointed
31 Jul 2006 287 Registered office changed on 31/07/06 from: 30 rodney street, edinburgh, lothian, EH7 4EA
31 Jul 2006 288b Secretary resigned
31 Jul 2006 288b Director resigned
04 Apr 2006 287 Registered office changed on 04/04/06 from: 38 rodney street, edinburgh, EH7 4EA
31 Mar 2006 288a New director appointed
31 Mar 2006 288a New secretary appointed