Company NameSLLP 18 Limited
Company StatusDissolved
Company NumberSC336600
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)
Previous NamePurpose Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGail Jean Thomson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address113/11 Bellevue Road
Edinburgh
Midlothian
EH7 4DG
Scotland
Secretary NameJohn Thomson
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleIT Consultant
Correspondence Address113/11 Bellevue Road
Edinburgh
Midlothian
EH7 4DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.purposedesign.co.uk

Location

Registered Address113/11 Bellevue Road
Edinburgh
EH7 4DG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Gail Jean Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,672
Current Liabilities£49,474

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
2 September 2013Company name changed purpose design LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
2 September 2013Company name changed purpose design LIMITED\certificate issued on 02/09/13
  • CONNOT ‐
(3 pages)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-30
(1 page)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-30
(1 page)
18 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
18 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 January 2010Director's details changed for Gail Jean Thomson on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Gail Jean Thomson on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 23/01/09; full list of members (3 pages)
23 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)