Deans
Livingston
EH54 8AH
Scotland
Secretary Name | Ms Alison Bowie |
---|---|
Status | Current |
Appointed | 05 February 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Deans Livingston EH54 8AH Scotland |
Director Name | Mrs Alison Bowie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 46c Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mrs Alison Bowie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Distributor |
Country of Residence | Scotland |
Correspondence Address | 20 Ravelrig Gait Balerno Midlothian EH14 7NH Scotland |
Secretary Name | Mr Iain Sked |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Distributor |
Country of Residence | Scotland |
Correspondence Address | 18/9 Powderhall Road Edinburgh EH7 4GB Scotland |
Secretary Name | Miss Wendy Joan Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Durham Grove Bonnyrigg Midlothian EH19 3EU Scotland |
Secretary Name | David Cruikshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Harley Street Broughty Ferry Dundee Angus DD5 3AD Scotland |
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Director Name | Mr Marco Librizzi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 July 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 46c Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.2pure.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6k at £0.01 | George Fergus Bowie 51.01% Ordinary |
---|---|
4k at £0.01 | Alison Bowie 34.01% Ordinary |
1.8k at £0.01 | Marco Librizzi 14.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £614,124 |
Cash | £17,483 |
Current Liabilities | £1,831,108 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
29 September 2020 | Delivered on: 9 October 2020 Persons entitled: Coralinn LLP Classification: A registered charge Outstanding |
---|---|
25 August 2020 | Delivered on: 10 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 August 2020 | Delivered on: 7 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
15 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 April 2019 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
6 September 2023 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages) |
---|---|
31 July 2023 | Approval of administrator’s proposals (3 pages) |
11 July 2023 | Notice of Administrator's proposal (69 pages) |
25 May 2023 | Registered 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 2023 | Appointment of an administrator (5 pages) |
9 May 2023 | Termination of appointment of George Fergus Bowie as a director on 3 May 2023 (1 page) |
5 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Alison Bowie as a director on 21 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Alison Bowie as a secretary on 21 March 2023 (1 page) |
14 February 2023 | Change of details for Mr George Fergus Bowie as a person with significant control on 15 March 2020 (2 pages) |
14 February 2023 | Notification of Coralinn Llp as a person with significant control on 15 March 2020 (2 pages) |
14 February 2023 | Cessation of Alison Bowie as a person with significant control on 15 March 2020 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 August 2021 | Registered 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 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 October 2020 | Registration of charge SC2989400007, created on 29 September 2020 (20 pages) |
15 September 2020 | Alterations to floating charge SC2989400004 (20 pages) |
15 September 2020 | Alterations to floating charge SC2989400003 (20 pages) |
10 September 2020 | Registration of charge SC2989400006, created on 25 August 2020 (14 pages) |
7 September 2020 | Registration of charge SC2989400005, created on 25 August 2020 (14 pages) |
20 May 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
19 March 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
19 March 2020 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 June 2019 | Satisfaction of charge 2 in full (4 pages) |
17 May 2019 | Alterations to floating charge SC2989400003 (12 pages) |
17 May 2019 | Alterations to floating charge SC2989400004 (12 pages) |
1 May 2019 | Registration of charge SC2989400004, created on 15 April 2019 (20 pages) |
18 April 2019 | Registration of charge SC2989400003, created on 15 April 2019 (18 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mrs Alison Bowie as a director on 21 December 2018 (2 pages) |
5 February 2019 | Appointment of Mr John Robert Wardlaw as a director on 21 December 2018 (2 pages) |
5 February 2019 | Appointment of Mr Hugh Stewart as a director on 21 December 2018 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
9 January 2019 | Resolutions
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
28 March 2018 | Termination of appointment of Marco Librizzi as a director on 20 July 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
13 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
5 February 2015 | Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Ms Alison Bowie as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of James Douglas Irvine Pearson as a secretary on 5 February 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 April 2014 | Director's details changed for Mr Marco Librizzi on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Marco Librizzi on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for George Fergus Bowie on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for George Fergus Bowie on 17 April 2014 (2 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 3a Royal Elizabeth Yard Kirkliston West Lothian EH29 9EN United Kingdom on 8 November 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Marco Librizzi on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for George Fergus Bowie on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 June 2009 | Director appointed mr marco librizzi (1 page) |
4 June 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 June 2009 | Director appointed mr marco librizzi (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | S-div (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Memorandum and Articles of Association (19 pages) |
13 November 2008 | S-div (1 page) |
13 November 2008 | Memorandum and Articles of Association (19 pages) |
13 November 2008 | Resolutions
|
10 April 2008 | Appointment terminated secretary david cruikshank (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, unit 8, pentland industrial estate, loanhead, midlothian, EH20 9QH (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, unit 8, pentland industrial estate, loanhead, midlothian, EH20 9QH (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Appointment terminated secretary david cruikshank (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, 3A royal elizabeth yard, kirkliston, west lothian, EH29 9EN, united kingdom (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, 3A royal elizabeth yard, kirkliston, west lothian, EH29 9EN, united kingdom (1 page) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | New secretary appointed (2 pages) |
5 January 2008 | New secretary appointed (2 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 30 rodney street, edinburgh, lothian, EH7 4EA (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 30 rodney street, edinburgh, lothian, EH7 4EA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 38 rodney street, edinburgh, EH7 4EA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 38 rodney street, edinburgh, EH7 4EA (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
15 March 2006 | Incorporation (15 pages) |
15 March 2006 | Incorporation (15 pages) |