Company NamePurelogicol International Limited
Company StatusDissolved
Company NumberSC240340
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date27 April 2020 (3 years, 11 months ago)
Previous NamesPurelogique Limited and Purelogique International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Allan McLaughlin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AH
Scotland
Secretary NameCraig Markey
NationalityBritish
StatusClosed
Appointed30 September 2005(2 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 27 April 2020)
RoleCompany Director
Correspondence Address25a Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AH
Scotland
Secretary NameCarole Sylvia Daniells
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Crescent
Woodham
Woking
Surrey
GU21 5SS
Secretary NameJohn Thomson
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 2005)
RoleSales &
Correspondence Address8 Ewing Court
Hamilton
Lanarkshire
ML3 8UX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.purelogicol.com

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
Renfrewshire
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth-£61,614
Cash£194
Current Liabilities£175,171

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

31 May 2005Delivered on: 10 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 October 2003Delivered on: 21 October 2003
Satisfied on: 1 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Court order for early dissolution in a winding-up by the court (4 pages)
3 December 2018Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 3 December 2018 (1 page)
3 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
(1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 September 2016Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
8 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 82,648
(4 pages)
8 September 2016Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
8 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 82,648
(4 pages)
29 April 2016Statement of capital on 2 February 2012
  • GBP 82,132
(6 pages)
29 April 2016Statement of capital on 2 February 2012
  • GBP 82,132
(6 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 82,132
(5 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 82,132
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 82,132
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 82,132
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 82,132
(5 pages)
15 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 82,132
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2009Director's details changed for Allan Mclaughlin on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Allan Mclaughlin on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 October 2009Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
31 October 2009Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 December 2007Return made up to 29/11/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 29/11/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 December 2006Return made up to 29/11/06; full list of members (6 pages)
22 December 2006Return made up to 29/11/06; full list of members (6 pages)
14 September 2006Ad 25/01/06--------- £ si 20000@1=20000 £ ic 85100/105100 (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 September 2006Ad 25/01/06--------- £ si 20000@1=20000 £ ic 85100/105100 (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006Nc inc already adjusted 25/01/06 (2 pages)
1 September 2006Nc inc already adjusted 25/01/06 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 25000@1=25000 £ ic 60100/85100 (2 pages)
7 April 2006Ad 03/04/06--------- £ si 25000@1=25000 £ ic 60100/85100 (2 pages)
7 April 2006Nc inc already adjusted 03/04/06 (1 page)
7 April 2006Nc inc already adjusted 03/04/06 (1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Return made up to 29/11/05; full list of members (6 pages)
2 December 2005Return made up to 29/11/05; full list of members (6 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
1 November 2005Dec mort/charge * (2 pages)
1 November 2005Dec mort/charge * (2 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 May 2005Nc inc already adjusted 06/05/05 (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 May 2005Ad 06/05/05--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 May 2005Ad 06/05/05--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
16 May 2005Nc inc already adjusted 06/05/05 (1 page)
24 February 2005Company name changed purelogique international limite d\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed purelogique international limite d\certificate issued on 24/02/05 (2 pages)
9 December 2004Return made up to 29/11/04; full list of members (6 pages)
9 December 2004Return made up to 29/11/04; full list of members (6 pages)
17 November 2004Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page)
17 November 2004Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
27 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
15 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Partic of mort/charge * (6 pages)
21 October 2003Partic of mort/charge * (6 pages)
14 May 2003Company name changed purelogique LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed purelogique LIMITED\certificate issued on 14/05/03 (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
7 December 2002Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2002Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (16 pages)
29 November 2002Incorporation (16 pages)