Company NamePurple ICT Limited
Company StatusDissolved
Company NumberSC242056
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date20 January 2021 (3 years, 3 months ago)
Previous NameAlchemist Technologies Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Brian Hogan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 20 January 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMeadowview Laghall
New Abbey
Dumfries
Dumfriesshire
Scotland
Director NameMr Murray Henry Duncan Maclean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hillside Drive
Barrhead
Glasgow
Lanarkshire
G78 1HA
Scotland
Secretary NameJillian Mary Maclean
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Hillside Drive
Barrhead
Glasgow
Lanarkshire
G78 1HA
Scotland
Director NameMr Alastair John Gilmour
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Aberdour Court
Blantyre
Glasgow
G72 0JR
Scotland
Director NameMr Alec Robert MacDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(8 months after company formation)
Appointment Duration9 years (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Caulstran Street
Dumfries
Dumfries And Galloway
DG2 9FP
Scotland
Secretary NameMr Alec Robert MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Caulstran Street
Dumfries
Dumfries And Galloway
DG2 9FP
Scotland
Director NameMr Duncan Baird
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrongray House Irongray Road
Dumfries
Dumfriesshire
DG3 0HS
Scotland
Secretary NameMike Jefferson
StatusResigned
Appointed02 October 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressIrongray House Irongray Road
Dumfries
Dumfriesshire
DG3 0HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.purple-ict.co.uk
Telephone0845 6061000
Telephone regionUnknown

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£85,082
Cash£5,133
Current Liabilities£256,346

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 March 2017Delivered on: 15 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
14 August 2006Delivered on: 23 August 2006
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
26 May 2006Delivered on: 6 June 2006
Satisfied on: 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

20 January 2021Final Gazette dissolved following liquidation (1 page)
20 October 2020Move from Administration to Dissolution (15 pages)
27 August 2020INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a) (1 page)
10 June 2020Administrator's progress report (13 pages)
20 November 2019Administrator's progress report (14 pages)
16 October 2019Notice of extension of period of Administration (3 pages)
6 June 2019Administrator's progress report (12 pages)
27 December 2018Statement of administrator's proposal (20 pages)
8 November 2018Registered office address changed from Irongray House Irongray Road Dumfries Dumfriesshire DG3 0HS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 8 November 2018 (2 pages)
7 November 2018Appointment of an administrator (11 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Change of details for Mr Thomas Brian Hog as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Termination of appointment of Mike Jefferson as a secretary on 20 March 2018 (1 page)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 April 2017Registration of charge SC2420560003, created on 29 March 2017 (15 pages)
15 April 2017Registration of charge SC2420560003, created on 29 March 2017 (15 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 January 2013Director's details changed for Mr Thomas Brian Hogan on 15 December 2012 (2 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Mr Thomas Brian Hogan on 15 December 2012 (2 pages)
4 October 2012Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
  • CONNOT ‐
(3 pages)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
4 October 2012Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
  • CONNOT ‐
(3 pages)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
3 October 2012Termination of appointment of Alec Macdonald as a secretary (1 page)
3 October 2012Appointment of Mr Thomas Brian Hogan as a director (2 pages)
3 October 2012Termination of appointment of Alastair Gilmour as a director (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
3 October 2012Termination of appointment of Alastair Gilmour as a director (1 page)
3 October 2012Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page)
3 October 2012Termination of appointment of Murray Maclean as a director (1 page)
3 October 2012Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page)
3 October 2012Appointment of Mr Thomas Brian Hogan as a director (2 pages)
3 October 2012Appointment of Mike Jefferson as a secretary (1 page)
3 October 2012Termination of appointment of Murray Maclean as a director (1 page)
3 October 2012Termination of appointment of Alastair Gilmour as a director (1 page)
3 October 2012Termination of appointment of Alastair Gilmour as a director (1 page)
3 October 2012Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page)
3 October 2012Appointment of Mike Jefferson as a secretary (1 page)
3 October 2012Termination of appointment of Alec Macdonald as a secretary (1 page)
3 October 2012Termination of appointment of Alec Macdonald as a director (1 page)
3 October 2012Termination of appointment of Duncan Baird as a director (1 page)
3 October 2012Termination of appointment of Alec Macdonald as a director (1 page)
3 October 2012Termination of appointment of Duncan Baird as a director (1 page)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 August 2011Appointment of Mr Duncan Baird as a director (2 pages)
1 August 2011Appointment of Mr Duncan Baird as a director (2 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages)
26 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages)
26 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages)
26 February 2010Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages)
26 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
30 November 2009Statement of capital following an allotment of shares on 26 September 2008
  • GBP 120
(2 pages)
30 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2009Particulars of contract relating to shares (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Statement of capital following an allotment of shares on 26 September 2008
  • GBP 120
(2 pages)
30 November 2009Particulars of contract relating to shares (2 pages)
30 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2009Return made up to 09/01/09; full list of members (5 pages)
13 January 2009Return made up to 09/01/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 09/01/07; full list of members (7 pages)
16 February 2007Return made up to 09/01/07; full list of members (7 pages)
21 November 2006Registered office changed on 21/11/06 from: unit 7C catherinefield industrial estate, heathhall dumfries DG1 3PQ (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit 7C catherinefield industrial estate, heathhall dumfries DG1 3PQ (1 page)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
6 June 2006Partic of mort/charge * (3 pages)
29 December 2005Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 April 2004Registered office changed on 08/04/04 from: 46 george douglas drive dumfries dumfriesshire DG2 7ER (1 page)
8 April 2004Registered office changed on 08/04/04 from: 46 george douglas drive dumfries dumfriesshire DG2 7ER (1 page)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
9 August 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page)
12 March 2003Registered office changed on 12/03/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page)
12 March 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)