Edinburgh
Lothian
Scotland
Website | www.purepropertymanagement.com/ |
---|---|
Telephone | 0131 6560390 |
Telephone region | Edinburgh |
Registered Address | 141 Gilmore Place Edinburgh EH3 9PW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,670 |
Cash | £13,456 |
Current Liabilities | £4,986 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (3 pages) |
10 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
23 April 2020 | Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR to 141 Gilmore Place Edinburgh EH3 9PW on 23 April 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
24 August 2018 | Director's details changed for Mr Ashley Puren on 22 August 2018 (2 pages) |
24 August 2018 | Change of details for Mr Ashley Puren as a person with significant control on 22 August 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Mr Ashley Puren on 3 March 2017 (2 pages) |
6 July 2017 | Change of details for Mr Ashley Puren as a person with significant control on 3 March 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ashley Puren on 3 March 2017 (2 pages) |
6 July 2017 | Change of details for Mr Ashley Puren as a person with significant control on 3 March 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 November 2016 | Director's details changed for Mr Ashley Puren on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Ashley Puren on 14 November 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 October 2014 | Registered office address changed from 141 Gilmore Place Edinburgh EH3 9PW to Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 141 Gilmore Place Edinburgh EH3 9PW to Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Registered office address changed from 16 Boswall Square Edinburgh EH5 2EQ Scotland on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Registered office address changed from 16 Boswall Square Edinburgh EH5 2EQ Scotland on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|