Company NamePure Genuine Services Limited
Company StatusDissolved
Company NumberSC434973
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameRasyidah Abd-Rahim
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityMalaysian
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/2 316 Golfhill Drive
Glasgow
Lanarkshire
G31 2NY
Scotland

Location

Registered Address22 Strathcarron Place
Glasgow
Lanarkshire
G20 8JD
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

1 at £1Rasyidah Abd-rahim
100.00%
Ordinary

Financials

Year2014
Net Worth£2,168
Cash£11,850
Current Liabilities£10,687

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
24 June 2014Registered office address changed from 0/2 316 Golfhill Drive Glasgow Lanarkshire G31 2NY on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 0/2 316 Golfhill Drive Glasgow Lanarkshire G31 2NY on 24 June 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
5 June 2013Director's details changed for Rasyidah Abd-Rahim on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 0/1 7 Aberfoyle Street Glasgow Lanarkshire G31 3RW Scotland on 5 June 2013 (1 page)
5 June 2013Director's details changed for Rasyidah Abd-Rahim on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 0/1 7 Aberfoyle Street Glasgow Lanarkshire G31 3RW Scotland on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 0/1 7 Aberfoyle Street Glasgow Lanarkshire G31 3RW Scotland on 5 June 2013 (1 page)
5 June 2013Director's details changed for Rasyidah Abd-Rahim on 5 June 2013 (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)