Company NameThe Pure Group (Scotland) Ltd.
Company StatusDissolved
Company NumberSC358580
CategoryPrivate Limited Company
Incorporation Date23 April 2009(14 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NameMotif Design Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Carmichael
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address89 Middlesex Street
Glasgow
G41 1EE
Scotland
Secretary NameMark Carmichael
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Middlesex Street
Glasgow
G41 1EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£63,460
Cash£2,937
Current Liabilities£54,919

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Notice of final meeting of creditors (14 pages)
17 August 2015Notice of final meeting of creditors (14 pages)
25 January 2012Registered office address changed from 89 Middlesex Street Glasgow G41 1EE on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 89 Middlesex Street Glasgow G41 1EE on 25 January 2012 (2 pages)
16 January 2012Notice of winding up order (1 page)
16 January 2012Notice of winding up order (1 page)
16 January 2012Court order notice of winding up (1 page)
16 January 2012Court order notice of winding up (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
12 April 2011Company name changed motif design LTD.\certificate issued on 12/04/11
  • CONNOT ‐
(4 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-05
(1 page)
12 April 2011Company name changed motif design LTD.\certificate issued on 12/04/11
  • CONNOT ‐
(4 pages)
3 December 2010Secretary's details changed for Mark Carmichael on 24 November 2010 (3 pages)
3 December 2010Secretary's details changed for Mark Carmichael on 24 November 2010 (3 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Director's details changed for Mark Carmichael on 24 November 2010 (3 pages)
26 November 2010Director's details changed for Mark Carmichael on 24 November 2010 (3 pages)
26 November 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 200
(10 pages)
26 November 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 200
(10 pages)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2009Nc inc already adjusted 04/06/09 (2 pages)
3 July 2009Nc inc already adjusted 04/06/09 (2 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2009Ad 26/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 July 2009Ad 26/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Director appointed mark carmichael (2 pages)
15 June 2009Director appointed mark carmichael (2 pages)
28 May 2009Appointment terminate, director stephen george mabbott logged form (1 page)
28 May 2009Appointment terminate, secretary brian reid LTD. Logged form (1 page)
28 May 2009Secretary appointed mark carmichael (2 pages)
28 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
28 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
28 May 2009Secretary appointed mark carmichael (2 pages)
28 May 2009Appointment terminate, secretary brian reid LTD. Logged form (1 page)
28 May 2009Appointment terminate, director stephen george mabbott logged form (1 page)
28 April 2009Appointment terminated director stephen mabbott (1 page)
28 April 2009Appointment terminated director stephen mabbott (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 April 2009Appointment terminated secretary brian reid LTD. (1 page)
28 April 2009Appointment terminated secretary brian reid LTD. (1 page)
23 April 2009Incorporation (18 pages)
23 April 2009Incorporation (18 pages)