Edinburgh
EH12 9ER
Scotland
Director Name | Mrs Sai Kumari Dodda |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 114 South Gyle Mains Edinburgh EH12 9ER Scotland |
Website | www.purviewservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2026633 |
Telephone region | Edinburgh |
Registered Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Sai Kumari Dodda 51.00% Ordinary |
---|---|
49 at £1 | Punna Reddy Bheemanandham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,266 |
Cash | £49,656 |
Current Liabilities | £237,811 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 August 2022 | Change of details for Punna Reddy Bheemanandham as a person with significant control on 31 January 2022 (2 pages) |
24 August 2022 | Cessation of Sai Kumari Dodda as a person with significant control on 31 January 2022 (1 page) |
25 February 2022 | Change of details for Mrs Sai Kumari Dodda as a person with significant control on 1 February 2021 (2 pages) |
23 February 2022 | Change of details for Mrs Sai Kumari Dodda as a person with significant control on 1 February 2021 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
14 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Registration of charge SC3891440001, created on 29 January 2019 (18 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 March 2017 | Registered office address changed from Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 February 2017 | Termination of appointment of Sai Kumari Dodda as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Sai Kumari Dodda as a director on 1 February 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 April 2015 | Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page) |
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
8 March 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page) |
19 November 2010 | Incorporation (23 pages) |
19 November 2010 | Incorporation (23 pages) |