Edinburgh
Midlothian
EH7 4DG
Scotland
Secretary Name | John Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 113/11 Bellevue Road Edinburgh Midlothian EH7 4DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.purposedesign.co.uk |
---|
Registered Address | 113/11 Bellevue Road Edinburgh EH7 4DG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Gail Jean Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,672 |
Current Liabilities | £49,474 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Company name changed purpose design LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed purpose design LIMITED\certificate issued on 02/09/13
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
18 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 January 2010 | Director's details changed for Gail Jean Thomson on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Gail Jean Thomson on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |