Company NamePure Independence UK Limited
DirectorJames Stephen Foster
Company StatusActive
Company NumberSC362516
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Stephen Foster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
DD2 1SW
Scotland
Secretary NameJudith Foster
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
DD2 1SW
Scotland

Contact

Websitepureindependence.co.uk
Telephone0845 0743435
Telephone regionUnknown

Location

Registered AddressUnit 1
Old Brechin Road
Forfar
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1James Stephen Foster
70.00%
Ordinary
30 at £1Judith Foster
30.00%
Ordinary

Financials

Year2014
Net Worth£346,801
Cash£138,712
Current Liabilities£45,208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

8 August 2016Delivered on: 12 August 2016
Persons entitled: Aldermore Bank

Classification: A registered charge
Particulars: Kirkton, guthrie, forfar. ANG70242.
Outstanding
25 July 2016Delivered on: 10 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 June 2023Confirmation statement made on 4 June 2023 with updates (3 pages)
13 June 2023Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to Unit 1 Old Brechin Road Forfar DD8 3DX on 13 June 2023 (1 page)
20 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
11 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
19 April 2022Change of details for Mr James Stephen Foster as a person with significant control on 6 April 2016 (2 pages)
19 April 2022Change of details for Mrs Judith Irene Joyce Foster as a person with significant control on 21 August 2021 (2 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 July 2021Registered office address changed from Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 66 Tay Street Perth PH2 8RA on 9 July 2021 (1 page)
18 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Registered office address changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom to Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 May 2018Secretary's details changed for Judith Foster on 2 May 2018 (1 page)
2 May 2018Director's details changed for Mr James Stephen Foster on 2 May 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Registered office address changed from Unit2, First Floor Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Unit2, First Floor Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page)
8 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Registration of charge SC3625160002, created on 8 August 2016 (8 pages)
12 August 2016Registration of charge SC3625160002, created on 8 August 2016 (8 pages)
10 August 2016Registration of charge SC3625160001, created on 25 July 2016 (5 pages)
10 August 2016Registration of charge SC3625160001, created on 25 July 2016 (5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from Unit 3 Larch Court Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Unit 3 Larch Court Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland on 21 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
17 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
13 July 2010Director's details changed for Mr James Foster on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr James Foster on 12 July 2010 (2 pages)
13 July 2009Incorporation (17 pages)
13 July 2009Incorporation (17 pages)