Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2008(7 years after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,461 |
Cash | £36,555 |
Current Liabilities | £6,564 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
9 January 2002 | Delivered on: 14 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42A westport, dundee. Outstanding |
---|---|
16 August 2001 | Delivered on: 30 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42B westport, dundee. Outstanding |
17 August 2001 | Delivered on: 30 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1B, 52 westport, dundee. Outstanding |
23 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 whitehall crescent, dundee. Outstanding |
18 July 2001 | Delivered on: 30 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42A westport, dundee. Outstanding |
28 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
2 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
24 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Satisfaction of charge 5 in full (1 page) |
14 September 2017 | Satisfaction of charge 4 in full (1 page) |
14 September 2017 | Satisfaction of charge 3 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Satisfaction of charge 4 in full (1 page) |
14 September 2017 | Satisfaction of charge 5 in full (1 page) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Satisfaction of charge 3 in full (1 page) |
14 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page) |
8 June 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 November 2009 | Director's details changed for Steven Andrew Wicks on 23 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Steven Andrew Wicks on 23 October 2009 (2 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Director's change of particulars / steven wicks / 01/09/2007 (1 page) |
15 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / steven wicks / 01/09/2007 (1 page) |
15 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed purple venture secretaries LIMITED (2 pages) |
12 May 2008 | Secretary appointed purple venture secretaries LIMITED (2 pages) |
12 May 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
12 May 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members
|
10 May 2002 | Return made up to 18/04/02; full list of members
|
14 January 2002 | Partic of mort/charge * (5 pages) |
14 January 2002 | Partic of mort/charge * (5 pages) |
30 August 2001 | Partic of mort/charge * (3 pages) |
30 August 2001 | Partic of mort/charge * (7 pages) |
30 August 2001 | Partic of mort/charge * (7 pages) |
30 August 2001 | Partic of mort/charge * (3 pages) |
2 August 2001 | Company name changed wix properties LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed wix properties LIMITED\certificate issued on 02/08/01 (2 pages) |
30 July 2001 | Partic of mort/charge * (3 pages) |
30 July 2001 | Partic of mort/charge * (8 pages) |
30 July 2001 | Partic of mort/charge * (3 pages) |
30 July 2001 | Partic of mort/charge * (8 pages) |
18 April 2001 | Incorporation (17 pages) |
18 April 2001 | Incorporation (17 pages) |