Company NamePurple Peg Ltd
DirectorsDuncan Grant and Jacqueline Erika Grant
Company StatusActive
Company NumberSC397329
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Duncan Grant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address25 Dalmaik Crescent
Peterculter
Aberdeenshire
AB14 0TN
Scotland
Director NameMrs Jacqueline Erika Grant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalmaik Crescent
Peterculter
Aberdeenshire
AB14 0TN
Scotland

Location

Registered Address265 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UL
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2013
Net Worth-£34,791
Cash£24,966
Current Liabilities£95,863

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

6 July 2011Delivered on: 9 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 265 north deeside road peterculter abn 70829.
Outstanding
21 June 2011Delivered on: 25 June 2011
Persons entitled: Clydesdale Bank PLC

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

17 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 June 2012Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 4 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LD Scotland on 4 June 2012 (1 page)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Director's details changed for Mrs Jacqueline Erika Grant on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Duncan Grant on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Duncan Grant on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Jacqueline Erika Grant on 27 April 2011 (2 pages)
7 April 2011Incorporation (23 pages)
7 April 2011Incorporation (23 pages)