Fenwick
Kilmarnock
Ayrshire
KA3 6AH
Scotland
Secretary Name | Craig Markey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 April 2020) |
Role | Company Director |
Correspondence Address | 25a Main Road Fenwick Kilmarnock Ayrshire KA3 6AH Scotland |
Secretary Name | Carole Sylvia Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laurel Crescent Woodham Woking Surrey GU21 5SS |
Secretary Name | John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2005) |
Role | Sales & |
Correspondence Address | 8 Ewing Court Hamilton Lanarkshire ML3 8UX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.purelogicol.com |
---|
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | -£61,614 |
Cash | £194 |
Current Liabilities | £175,171 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2005 | Delivered 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 2003 | Delivered 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 |
27 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2020 | Court order for early dissolution in a winding-up by the court (4 pages) |
3 December 2018 | Registered 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 2018 | Resolutions
|
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 September 2016 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page) |
8 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
8 September 2016 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page) |
8 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
29 April 2016 | Statement of capital on 2 February 2012
|
29 April 2016 | Statement of capital on 2 February 2012
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 November 2009 | Director's details changed for Allan Mclaughlin on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Allan Mclaughlin on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 October 2009 | Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
31 October 2009 | Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
14 September 2006 | Ad 25/01/06--------- £ si 20000@1=20000 £ ic 85100/105100 (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 September 2006 | Ad 25/01/06--------- £ si 20000@1=20000 £ ic 85100/105100 (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Nc inc already adjusted 25/01/06 (2 pages) |
1 September 2006 | Nc inc already adjusted 25/01/06 (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 25000@1=25000 £ ic 60100/85100 (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 25000@1=25000 £ ic 60100/85100 (2 pages) |
7 April 2006 | Nc inc already adjusted 03/04/06 (1 page) |
7 April 2006 | Nc inc already adjusted 03/04/06 (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
1 November 2005 | Dec mort/charge * (2 pages) |
1 November 2005 | Dec mort/charge * (2 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 06/05/05--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 06/05/05--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
16 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
24 February 2005 | Company name changed purelogique international limite d\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed purelogique international limite d\certificate issued on 24/02/05 (2 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
27 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
15 December 2003 | Return made up to 29/11/03; full list of members
|
15 December 2003 | Return made up to 29/11/03; full list of members
|
21 October 2003 | Partic of mort/charge * (6 pages) |
21 October 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | Company name changed purelogique LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed purelogique LIMITED\certificate issued on 14/05/03 (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2002 | Ad 29/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |