Company NamePure Purchasing Limited
Company StatusDissolved
Company NumberSC398245
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amanda O'Reilly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdward House Business Centre
4c Burnfield Avenue Thornliebank
Glasgow
G46 7TL
Scotland
Director NameMrs Claire King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House Business Centre
4c Burnfield Avenue Thornliebank
Glasgow
G46 7TL
Scotland

Location

Registered AddressEdward House Business Centre
4c Burnfield Avenue Thornliebank
Glasgow
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amanda O'reilly
50.00%
Ordinary
50 at £1Claire King
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (4 pages)
30 October 2014Application to strike the company off the register (4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Termination of appointment of Claire King as a director on 9 January 2014 (1 page)
20 January 2014Termination of appointment of Claire King as a director on 9 January 2014 (1 page)
20 January 2014Termination of appointment of Claire King as a director on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Flat 1-2 54 Terregles Avenue Pollockshields Glasgow G41 4LX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Flat 1-2 54 Terregles Avenue Pollockshields Glasgow G41 4LX on 9 January 2014 (1 page)
9 January 2014Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Accounts made up to 30 April 2013 (2 pages)
9 January 2014Registered office address changed from Flat 1-2 54 Terregles Avenue Pollockshields Glasgow G41 4LX on 9 January 2014 (1 page)
9 January 2014Accounts made up to 30 April 2013 (2 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Accounts made up to 30 April 2012 (2 pages)
7 May 2013Accounts made up to 30 April 2012 (2 pages)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Claire King on 10 March 2012 (2 pages)
17 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Claire King on 10 March 2012 (2 pages)
17 July 2012Director's details changed for Amanda O'reilly on 21 April 2011 (2 pages)
17 July 2012Director's details changed for Amanda O'reilly on 21 April 2011 (2 pages)
10 July 2012Registered office address changed from Kinaldy by Calvine Perthshire PH18 5UE Scotland on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Kinaldy by Calvine Perthshire PH18 5UE Scotland on 10 July 2012 (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)