Advanced company searchLink opens in new window

ALWAYS PURE ORGANICS LTD

Company number SC611713

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 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
18 Jul 2022 AD01 Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to C/O Frp Advisory Trading Limited 95 Haymarket Terrace Apex 3 Edinburgh EH12 5HD on 18 July 2022
18 Jul 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 Jun 2022 AD01 Registered office address changed from Torwood Cottage Gattonside Melrose TD6 9NH Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 15 June 2022
30 May 2022 PSC02 Notification of Corelli Capital Ag as a person with significant control on 27 May 2022
27 May 2022 TM01 Termination of appointment of Paula Margaret Ogilvie as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Gavin James Ogilvie as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Andrew Alexander Ogilvie as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of David Buist Ogilvie as a director on 27 May 2022
27 May 2022 PSC09 Withdrawal of a person with significant control statement on 27 May 2022
27 May 2022 AP02 Appointment of Corelli Capital Ag as a director on 27 May 2022
27 May 2022 AP02 Appointment of Saret Holdings Corp as a director on 27 May 2022
27 May 2022 AP01 Appointment of Mr Ajay Kumar as a director on 27 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
25 May 2022 SH06 Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 400.00
24 May 2022 TM01 Termination of appointment of Joeri Perneel as a director on 11 May 2022
18 Feb 2022 MR01 Registration of charge SC6117130001, created on 6 February 2022
06 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
22 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
06 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2021
  • GBP 462.43
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 6,643
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/09/2021
08 Aug 2021 AP01 Appointment of Mr Joeri Perneel as a director on 27 July 2021
15 Mar 2021 SH02 Sub-division of shares on 1 February 2021