Leven
Fife
KY8 5PN
Scotland
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£87,866 |
Cash | £4,400 |
Current Liabilities | £256,193 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 13 March 2017 (overdue) |
---|
17 March 2011 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN on 17 March 2011 (2 pages) |
---|---|
17 March 2011 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN on 17 March 2011 (2 pages) |
20 January 2011 | Court order notice of winding up (1 page) |
20 January 2011 | Notice of winding up order (1 page) |
20 January 2011 | Notice of winding up order (1 page) |
20 January 2011 | Court order notice of winding up (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 1 george square, castle brae dunfemline fife KY11 8QF (1 page) |
25 November 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 1 george square, castle brae dunfemline fife KY11 8QF (1 page) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 May 2004 | Dec mort/charge * (4 pages) |
1 May 2004 | Dec mort/charge * (4 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Alterations to a floating charge (8 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Alterations to a floating charge (8 pages) |
8 April 2004 | Alterations to a floating charge (8 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Alterations to a floating charge (8 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Partic of mort/charge * (6 pages) |
2 April 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members
|
12 March 2004 | Return made up to 28/02/04; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 September 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 September 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
28 July 2003 | Partic of mort/charge * (5 pages) |
28 July 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
18 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
22 July 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (6 pages) |
1 May 2002 | Partic of mort/charge * (6 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
19 March 2002 | Company name changed purple venture 136 LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed purple venture 136 LIMITED\certificate issued on 19/03/02 (2 pages) |
28 February 2002 | Incorporation (17 pages) |
28 February 2002 | Incorporation (17 pages) |