Company Name2Pure Limited
Company StatusIn Administration
Company NumberSC298940
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Fergus Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans
Livingston
EH54 8AH
Scotland
Secretary NameMs Alison Bowie
StatusCurrent
Appointed05 February 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Deans
Livingston
EH54 8AH
Scotland
Director NameMrs Alison Bowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance
Country of ResidenceScotland
Correspondence Address46c Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMrs Alison Bowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleDistributor
Country of ResidenceScotland
Correspondence Address20 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Secretary NameMr Iain Sked
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleDistributor
Country of ResidenceScotland
Correspondence Address18/9 Powderhall Road
Edinburgh
EH7 4GB
Scotland
Secretary NameMiss Wendy Joan Hutchison
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Durham Grove
Bonnyrigg
Midlothian
EH19 3EU
Scotland
Secretary NameDavid Cruikshank
NationalityBritish
StatusResigned
Appointed08 December 2006(8 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Harley Street
Broughty Ferry
Dundee
Angus
DD5 3AD
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Director NameMr Marco Librizzi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence Address46c Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.2pure.co.uk
Email address[email protected]

Location

Registered AddressFrp Advisory Trading Limited Level 2
The Beacon, 176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6k at £0.01George Fergus Bowie
51.01%
Ordinary
4k at £0.01Alison Bowie
34.01%
Ordinary
1.8k at £0.01Marco Librizzi
14.98%
Ordinary

Financials

Year2014
Net Worth£614,124
Cash£17,483
Current Liabilities£1,831,108

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

29 September 2020Delivered on: 9 October 2020
Persons entitled: Coralinn LLP

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 10 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 August 2020Delivered on: 7 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 18 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
9 August 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 August 2006Delivered on: 23 August 2006
Satisfied on: 22 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Fully Satisfied

Filing History

6 September 2023Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages)
31 July 2023Approval of administrator’s proposals (3 pages)
11 July 2023Notice of Administrator's proposal (69 pages)
25 May 2023Registered office address changed from Coralinn House 4 Royston Road Deans Livingston EH54 8AH Scotland to Frp Advisory Trading Limited Level 2 the Beacon, 176 st Vincent Street Glasgow G2 5SG on 25 May 2023 (2 pages)
19 May 2023Appointment of an administrator (5 pages)
9 May 2023Termination of appointment of George Fergus Bowie as a director on 3 May 2023 (1 page)
5 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Alison Bowie as a director on 21 March 2023 (1 page)
22 March 2023Termination of appointment of Alison Bowie as a secretary on 21 March 2023 (1 page)
14 February 2023Change of details for Mr George Fergus Bowie as a person with significant control on 15 March 2020 (2 pages)
14 February 2023Notification of Coralinn Llp as a person with significant control on 15 March 2020 (2 pages)
14 February 2023Cessation of Alison Bowie as a person with significant control on 15 March 2020 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 August 2021Registered office address changed from 46C Bavelaw Road Balerno Midlothian EH14 7AE to Coralinn House 4 Royston Road Deans Livingston EH54 8AH on 10 August 2021 (1 page)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 October 2020Registration of charge SC2989400007, created on 29 September 2020 (20 pages)
15 September 2020Alterations to floating charge SC2989400004 (20 pages)
15 September 2020Alterations to floating charge SC2989400003 (20 pages)
10 September 2020Registration of charge SC2989400006, created on 25 August 2020 (14 pages)
7 September 2020Registration of charge SC2989400005, created on 25 August 2020 (14 pages)
20 May 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
19 March 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 235.19
(4 pages)
19 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Satisfaction of charge 2 in full (4 pages)
17 May 2019Alterations to floating charge SC2989400003 (12 pages)
17 May 2019Alterations to floating charge SC2989400004 (12 pages)
1 May 2019Registration of charge SC2989400004, created on 15 April 2019 (20 pages)
18 April 2019Registration of charge SC2989400003, created on 15 April 2019 (18 pages)
28 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
5 February 2019Appointment of Mrs Alison Bowie as a director on 21 December 2018 (2 pages)
5 February 2019Appointment of Mr John Robert Wardlaw as a director on 21 December 2018 (2 pages)
5 February 2019Appointment of Mr Hugh Stewart as a director on 21 December 2018 (2 pages)
9 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 156.83
(4 pages)
9 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
28 March 2018Termination of appointment of Marco Librizzi as a director on 20 July 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 117.62
(4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 117.62
(4 pages)
22 December 2015Satisfaction of charge 1 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 117.62
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 117.62
(4 pages)
13 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 117.62
(4 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 117.62
(4 pages)
5 February 2015Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 April 2014Director's details changed for Mr Marco Librizzi on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Marco Librizzi on 17 April 2014 (2 pages)
17 April 2014Director's details changed for George Fergus Bowie on 17 April 2014 (2 pages)
17 April 2014Director's details changed for George Fergus Bowie on 17 April 2014 (2 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages)
21 April 2010Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages)
21 April 2010Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 15/03/09; full list of members (4 pages)
4 June 2009Director appointed mr marco librizzi (1 page)
4 June 2009Return made up to 15/03/09; full list of members (4 pages)
4 June 2009Director appointed mr marco librizzi (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008S-div (1 page)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt an emi share option 15/10/2008
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2008Memorandum and Articles of Association (19 pages)
13 November 2008S-div (1 page)
13 November 2008Memorandum and Articles of Association (19 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt an emi share option 15/10/2008
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2008Appointment terminated secretary david cruikshank (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Registered office changed on 10/04/2008 from, unit 8, pentland industrial estate, loanhead, midlothian, EH20 9QH (1 page)
10 April 2008Registered office changed on 10/04/2008 from, unit 8, pentland industrial estate, loanhead, midlothian, EH20 9QH (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Appointment terminated secretary david cruikshank (1 page)
10 April 2008Registered office changed on 10/04/2008 from, 3A royal elizabeth yard, kirkliston, west lothian, EH29 9EN, united kingdom (1 page)
10 April 2008Registered office changed on 10/04/2008 from, 3A royal elizabeth yard, kirkliston, west lothian, EH29 9EN, united kingdom (1 page)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008New secretary appointed (2 pages)
5 January 2008New secretary appointed (2 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
31 July 2006New director appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: 30 rodney street, edinburgh, lothian, EH7 4EA (1 page)
31 July 2006Registered office changed on 31/07/06 from: 30 rodney street, edinburgh, lothian, EH7 4EA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 38 rodney street, edinburgh, EH7 4EA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 38 rodney street, edinburgh, EH7 4EA (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
15 March 2006Incorporation (15 pages)
15 March 2006Incorporation (15 pages)