New Abbey
Dumfries
Dumfriesshire
Scotland
Director Name | Mr Murray Henry Duncan Maclean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hillside Drive Barrhead Glasgow Lanarkshire G78 1HA Scotland |
Secretary Name | Jillian Mary Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hillside Drive Barrhead Glasgow Lanarkshire G78 1HA Scotland |
Director Name | Mr Alastair John Gilmour |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Aberdour Court Blantyre Glasgow G72 0JR Scotland |
Director Name | Mr Alec Robert MacDonald |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(8 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Caulstran Street Dumfries Dumfries And Galloway DG2 9FP Scotland |
Secretary Name | Mr Alec Robert MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Caulstran Street Dumfries Dumfries And Galloway DG2 9FP Scotland |
Director Name | Mr Duncan Baird |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Irongray House Irongray Road Dumfries Dumfriesshire DG3 0HS Scotland |
Secretary Name | Mike Jefferson |
---|---|
Status | Resigned |
Appointed | 02 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | Irongray House Irongray Road Dumfries Dumfriesshire DG3 0HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.purple-ict.co.uk |
---|---|
Telephone | 0845 6061000 |
Telephone region | Unknown |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£85,082 |
Cash | £5,133 |
Current Liabilities | £256,346 |
Latest Accounts | 31 October 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 March 2017 | Delivered on: 15 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2006 | Delivered 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 2006 | Delivered 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 |
20 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2020 | Move from Administration to Dissolution (15 pages) |
27 August 2020 | INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a) (1 page) |
10 June 2020 | Administrator's progress report (13 pages) |
20 November 2019 | Administrator's progress report (14 pages) |
16 October 2019 | Notice of extension of period of Administration (3 pages) |
6 June 2019 | Administrator's progress report (12 pages) |
27 December 2018 | Statement of administrator's proposal (20 pages) |
8 November 2018 | Registered 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 2018 | Appointment of an administrator (11 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Change of details for Mr Thomas Brian Hog as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Termination of appointment of Mike Jefferson as a secretary on 20 March 2018 (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 April 2017 | Registration of charge SC2420560003, created on 29 March 2017 (15 pages) |
15 April 2017 | Registration of charge SC2420560003, created on 29 March 2017 (15 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Mr Thomas Brian Hogan on 15 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Mr Thomas Brian Hogan on 15 December 2012 (2 pages) |
4 October 2012 | Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
|
4 October 2012 | Resolutions
|
4 October 2012 | Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
|
4 October 2012 | Resolutions
|
3 October 2012 | Termination of appointment of Murray Maclean as a director (1 page) |
3 October 2012 | Termination of appointment of Alastair Gilmour as a director (1 page) |
3 October 2012 | Appointment of Mr Thomas Brian Hogan as a director (2 pages) |
3 October 2012 | Termination of appointment of Alec Macdonald as a director (1 page) |
3 October 2012 | Termination of appointment of Duncan Baird as a director (1 page) |
3 October 2012 | Appointment of Mike Jefferson as a secretary (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
3 October 2012 | Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Alastair Gilmour as a director (1 page) |
3 October 2012 | Termination of appointment of Alec Macdonald as a secretary (1 page) |
3 October 2012 | Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Murray Maclean as a director (1 page) |
3 October 2012 | Termination of appointment of Alastair Gilmour as a director (1 page) |
3 October 2012 | Appointment of Mr Thomas Brian Hogan as a director (2 pages) |
3 October 2012 | Termination of appointment of Alec Macdonald as a director (1 page) |
3 October 2012 | Termination of appointment of Duncan Baird as a director (1 page) |
3 October 2012 | Termination of appointment of Alastair Gilmour as a director (1 page) |
3 October 2012 | Termination of appointment of Alec Macdonald as a secretary (1 page) |
3 October 2012 | Appointment of Mike Jefferson as a secretary (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
3 October 2012 | Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012 (1 page) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 August 2011 | Appointment of Mr Duncan Baird as a director (2 pages) |
1 August 2011 | Appointment of Mr Duncan Baird as a director (2 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Murray Henry Duncan Maclean on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alastair John Gilmour on 9 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Alec Robert Macdonald on 9 January 2010 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Particulars of contract relating to shares (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 26 September 2008
|
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Particulars of contract relating to shares (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 26 September 2008
|
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 7C catherinefield industrial estate, heathhall dumfries DG1 3PQ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: unit 7C catherinefield industrial estate, heathhall dumfries DG1 3PQ (1 page) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Return made up to 09/01/06; full list of members
|
29 December 2005 | Return made up to 09/01/06; full list of members
|
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 09/01/05; full list of members
|
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 09/01/05; full list of members
|
22 February 2005 | New secretary appointed (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 46 george douglas drive dumfries dumfriesshire DG2 7ER (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 46 george douglas drive dumfries dumfriesshire DG2 7ER (1 page) |
4 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
9 August 2003 | Ad 01/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 August 2003 | Ad 01/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page) |
12 March 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 4 hillside drive barrhead glasgow G78 1HA (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |