Glasgow
G2 6QY
Scotland
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2009(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£103,184 |
Cash | £5,127 |
Current Liabilities | £1,059,268 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
---|---|
8 August 2014 | Notice of winding up order (1 page) |
8 August 2014 | Court order notice of winding up (1 page) |
9 June 2014 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 9 June 2014 (2 pages) |
9 June 2014 | Appointment of a provisional liquidator (2 pages) |
9 June 2014 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 9 June 2014 (2 pages) |
29 May 2014 | Company name changed euro precision LTD\certificate issued on 29/05/14
|
20 May 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 August 2013 | Satisfaction of charge 2 in full (4 pages) |
21 August 2013 | Registration of charge 3650640003 (20 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Alterations to floating charge 1 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 September 2011 | Director's details changed for Mr Liam Torrance on 30 September 2010 (2 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr Liam Torrance on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Liam Torrance on 1 September 2010 (2 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2009 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
3 September 2009 | Incorporation (18 pages) |