Company NamePurelifi Limited
Company StatusActive
Company NumberSC394047
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Harald Haas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address25 Greenbank Drive
Edinburgh
EH10 5RE
Scotland
Director NameMr Joseph Michael Hickey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Alistair Banham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMs Lynne Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleSelf Employed Angel Investor
Country of ResidenceScotland
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Secretary NameJill Goldsmith
StatusCurrent
Appointed12 October 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMr Glenn Collinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameMing You See
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 June 2023(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameDr Gordon Johnston Robertson Povey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address57 Loughborough Road
Kirkcaldy
Fife
KY1 3BZ
Scotland
Secretary NameDr Gordon Johnston Povey
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address57 Loughborough Road
Kirkcaldy
Fife
KY1 3BZ
Scotland
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2014)
RoleVenture Capitalist
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr David Kirk
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2013(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71350 Quail Trail
Palm Desert
California
92260
Director NameProf Russel George Griggs Obe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorhurst St. Marys Street
Sanquhar
Dumfriesshire
DG4 6BW
Scotland
Director NameMr Kevin Buckley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Harald Peter Burchardt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSecond Floor Rosebery House
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr David James Mowat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 2015)
RoleInvestor Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDr Geoff Archenhold
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Technology Transfer Centre Kings Buildin
Mayfield Road
Edinburgh
EH9 3JL
Scotland
Director NameMr Aftaab Mathur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 June 2016(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2023)
RoleInvestor Director
Country of ResidenceSingapore
Correspondence AddressTemasek International Pte Ltd The Atrium @ Orchard
60b Orchard Road, #06-18 Tower 2
Singapore
238891
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2012(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2013)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed12 December 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2016)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameVialex Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2017)
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone0131 4724807
Telephone regionEdinburgh

Location

Registered Address51 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£314,362
Cash£623,879
Current Liabilities£63,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

20 September 2022Delivered on: 27 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 July 2022Delivered on: 7 July 2022
Persons entitled: Scottish Investments Limited

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 19 April 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 July 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 8.60361
(4 pages)
23 June 2023Termination of appointment of Aftaab Mathur as a director on 21 June 2023 (1 page)
23 June 2023Appointment of Ming You See as a director on 21 June 2023 (2 pages)
16 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
13 June 2023Cessation of Esta Investments Pte Ltd (Temasek) as a person with significant control on 5 July 2016 (1 page)
13 June 2023Notification of a person with significant control statement (2 pages)
2 March 2023Confirmation statement made on 22 February 2023 with updates (13 pages)
13 January 2023Statement of capital following an allotment of shares on 3 October 2022
  • GBP 8.569297
(4 pages)
25 October 2022Notice of Restriction on the Company's Articles (2 pages)
27 September 2022Registration of charge SC3940470004, created on 20 September 2022 (10 pages)
4 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 8.541584
(4 pages)
26 July 2022Alterations to floating charge SC3940470002 (17 pages)
14 July 2022Statement of capital following an allotment of shares on 5 July 2022
  • GBP 8.507104
(5 pages)
13 July 2022Alterations to floating charge SC3940470003 (13 pages)
12 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve the terms of the draft contract to be made between the company and scottish investments LIMITED 05/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 July 2022Memorandum and Articles of Association (50 pages)
7 July 2022Registration of charge SC3940470003, created on 5 July 2022 (14 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 February 2022Confirmation statement made on 22 February 2022 with updates (12 pages)
29 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 7.955431
(4 pages)
23 December 2021Registered office address changed from Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland to 51 Timber Bush Edinburgh EH6 6QH on 23 December 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
19 April 2021Registration of charge SC3940470002, created on 31 March 2021 (17 pages)
30 March 2021Confirmation statement made on 22 February 2021 with updates (15 pages)
8 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 7.905711
(4 pages)
14 January 2021Withdrawal of a person with significant control statement on 14 January 2021 (2 pages)
11 November 2020Memorandum and Articles of Association (46 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 7.8777
(4 pages)
9 March 2020Confirmation statement made on 22 February 2020 with updates (12 pages)
11 February 2020Appointment of Mr Glenn Collinson as a director on 1 February 2020 (2 pages)
20 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 7.82
(6 pages)
6 November 2019Termination of appointment of Harald Peter Burchardt as a director on 25 October 2019 (1 page)
4 November 2019Notification of Esta Investments Pte Ltd (Temasek) as a person with significant control on 5 July 2016 (2 pages)
30 October 2019Satisfaction of charge 1 in full (4 pages)
29 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 7.64
(6 pages)
28 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (10 pages)
8 March 2018Register(s) moved to registered office address Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ (1 page)
26 February 2018Memorandum and Articles of Association (33 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2017Appointment of Jill Goldsmith as a secretary on 12 October 2017 (2 pages)
30 October 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 12 October 2017 (1 page)
30 October 2017Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 12 October 2017 (1 page)
30 October 2017Appointment of Jill Goldsmith as a secretary on 12 October 2017 (2 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (11 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (11 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
7 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
21 October 2016Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Second Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 21 October 2016 (1 page)
11 October 2016Appointment of Ms Lynne Ross as a director on 8 September 2016 (2 pages)
11 October 2016Appointment of Ms Lynne Ross as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 September 2016 (2 pages)
12 September 2016Appointment of Vialex Company Secretarial Services Limited as a secretary on 8 September 2016 (2 pages)
12 September 2016Register(s) moved to registered inspection location Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page)
12 September 2016Register(s) moved to registered inspection location Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page)
12 September 2016Register inspection address has been changed to Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page)
12 September 2016Register inspection address has been changed to Vialex, Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA (1 page)
26 July 2016Appointment of Mr Joseph Michael Hickey as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Dm Company Services Limited as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Alistair Banham as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Alistair Banham as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Dm Company Services Limited as a secretary on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Joseph Michael Hickey as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Russel George Griggs Obe as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Russel George Griggs Obe as a director on 26 July 2016 (1 page)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 4.61
(5 pages)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 4.61
(5 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 June 2016Appointment of Aftaab Mathur as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Douglas Wilson Needham as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Geoff Archenhold as a director on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Douglas Wilson Needham as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Aftaab Mathur as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Geoff Archenhold as a director on 29 June 2016 (1 page)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3.68
(5 pages)
13 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 3.68
(5 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3.45
(13 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3.45
(13 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 January 2016Termination of appointment of David James Mowat as a director on 18 December 2015 (1 page)
11 January 2016Termination of appointment of David James Mowat as a director on 18 December 2015 (1 page)
11 January 2016Appointment of Dr Geoff Archenhold as a director on 18 December 2015 (2 pages)
11 January 2016Appointment of Dr Geoff Archenhold as a director on 18 December 2015 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3.45
(4 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 3.45
(4 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3.25
(11 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3.25
(11 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Termination of appointment of Kevin Buckley as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page)
5 February 2015Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Kevin Buckley as a director on 31 January 2015 (1 page)
5 February 2015Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Mr Douglas Wilson Needham as a director on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of James Derek Scott Carnegie as a director on 1 February 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3.25
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3.25
(5 pages)
31 December 2014Appointment of Mr James Derek Scott Carnegie as a director on 23 December 2014 (2 pages)
31 December 2014Appointment of Mr James Derek Scott Carnegie as a director on 23 December 2014 (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
30 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3.25
(6 pages)
30 December 2014Statement of capital following an allotment of shares on 23 December 2014
  • GBP 3.25
(6 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2014Termination of appointment of Robert David Higginson as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Robert David Higginson as a director on 15 December 2014 (1 page)
17 June 2014Resolutions
  • RES13 ‐ Subdivision: 236 ord@£0.01 Now 2.36M ord @ £0.000001 09/06/2014
(1 page)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
17 June 2014Sub-division of shares on 9 June 2014 (5 pages)
17 June 2014Resolutions
  • RES13 ‐ Subdivision: 236 ord@£0.01 Now 2.36M ord @ £0.000001 09/06/2014
(1 page)
10 June 2014Appointment of Mr David James Mowat as a director (2 pages)
10 June 2014Appointment of Mr David James Mowat as a director (2 pages)
14 May 2014Appointment of Mr Harald Burchardt as a director (2 pages)
14 May 2014Appointment of Mr Harald Burchardt as a director (2 pages)
13 May 2014Appointment of Mr Kevin Buckley as a director (2 pages)
13 May 2014Appointment of Mr Kevin Buckley as a director (2 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (7 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 January 2014Termination of appointment of Gordon Povey as a director (1 page)
7 January 2014Termination of appointment of Gordon Povey as a director (1 page)
31 December 2013Company name changed purevlc LTD\certificate issued on 31/12/13
  • CONNOT ‐
(3 pages)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
(4 pages)
31 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
(4 pages)
31 December 2013Company name changed purevlc LTD\certificate issued on 31/12/13
  • CONNOT ‐
(3 pages)
19 December 2013Appointment of Dm Company Services Limited as a secretary (2 pages)
19 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
19 December 2013Appointment of Dm Company Services Limited as a secretary (2 pages)
19 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approval 03/12/2013
(2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approval 03/12/2013
(2 pages)
16 December 2013Memorandum and Articles of Association (25 pages)
16 December 2013Memorandum and Articles of Association (25 pages)
5 November 2013Appointment of Professor Russel George Griggs Obe as a director (2 pages)
5 November 2013Appointment of Professor Russel George Griggs Obe as a director (2 pages)
4 November 2013Termination of appointment of David Kirk as a director (1 page)
4 November 2013Termination of appointment of David Kirk as a director (1 page)
7 May 2013Appointment of David Kirk as a director (2 pages)
7 May 2013Appointment of David Kirk as a director (2 pages)
19 April 2013Appointment of Mr Robert David Higginson as a director (2 pages)
19 April 2013Appointment of Mr Robert David Higginson as a director (2 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
9 March 2012Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Gordon Povey as a secretary (1 page)
9 March 2012Termination of appointment of Gordon Povey as a secretary (1 page)
9 March 2012Company name changed vlc LTD\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
9 March 2012Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012 (1 page)
9 March 2012Company name changed vlc LTD\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Current accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
9 March 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
9 March 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
9 March 2012Current accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
23 February 2012Sub-division of shares on 22 December 2011 (5 pages)
23 February 2012Sub-division of shares on 22 December 2011 (5 pages)
22 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2.36
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2.36
(4 pages)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 January 2012Resolutions
  • RES13 ‐ Sub-divide shares 0.01 22/12/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Sub-divide shares 0.01 22/12/2011
(1 page)
11 May 2011Company name changed dlight communications LTD\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
11 May 2011Company name changed dlight communications LTD\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)