Advanced company searchLink opens in new window

PUURGEN LIMITED

Company number SC337762

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)
31 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2015 DS01 Application to strike the company off the register
10 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000.00004
28 Apr 2014 TM02 Termination of appointment of Natalie Charlick as a secretary
28 Apr 2014 CH01 Director's details changed for John Christopher Charlick on 31 December 2013
28 Apr 2014 AD01 Registered office address changed from 8 Rose Crescent Newton Mearns Glasgow G77 6GQ Scotland on 28 April 2014
28 Apr 2014 TM02 Termination of appointment of Natalie Charlick as a secretary
28 Apr 2014 AD01 Registered office address changed from 79 Beech Avenue Newton Mearns Glasgow G77 5QR on 28 April 2014
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
22 Feb 2013 AD01 Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 22 February 2013
01 May 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for John Christopher Charlick on 1 March 2012
30 Apr 2012 CH03 Secretary's details changed for Natalie Mary Charlick on 1 March 2012
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Apr 2011 AP01 Appointment of Mr Stephen James Charlick as a director
14 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Dec 2010 TM01 Termination of appointment of Craig Clark as a director
17 May 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for John Christopher Charlick on 10 February 2010