Company NameN W Purves & Sons Limited
Company StatusDissolved
Company NumberSC389927
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date15 April 2018 (6 years ago)
Previous NameGP Decorators (Borders) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameNorman William Purves
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 April 2018)
RolePainter
Country of ResidenceScotland
Correspondence Address27 Shawpark Crescent
Selkirk
Scottish Borders
TD7 4EX
Scotland
Director NameMr Gary Stewart Purves
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathpark Place
Selkirk
TD7 4DN
Scotland

Location

Registered AddressGrant Thornton Uk Llp
7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2012
Net Worth£3,679
Cash£3,167
Current Liabilities£50,965

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Notice of final meeting of creditors (7 pages)
16 February 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 16 February 2016 (2 pages)
16 February 2016Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Grant Thornton Uk Llp 7 Exchange Crescent Edinburgh EH3 8AN on 16 February 2016 (2 pages)
25 January 2016Notice of winding up order (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Notice of winding up order (1 page)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
30 October 2015Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX to C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 30 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Appointment of Norman William Purves as a director (2 pages)
8 March 2013Appointment of Norman William Purves as a director (2 pages)
8 March 2013Termination of appointment of Gary Stewart Purves as a director (1 page)
8 March 2013Termination of appointment of Gary Stewart Purves as a director (1 page)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 January 2012Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 11 Heathpark Place Selkirk Selkirkshire TD7 4DN United Kingdom on 6 January 2012 (1 page)
25 March 2011Company name changed gp decorators (borders) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed gp decorators (borders) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Incorporation (22 pages)
3 December 2010Incorporation (22 pages)