Company NamePure Serviced Apartments Ltd
DirectorAshley Puren
Company StatusActive
Company NumberSC445076
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Previous NamePure Serviced Appartments Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Ashley Puren
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address141 Gilmore Place
Edinburgh
EH3 9PW
Scotland

Location

Registered Address141 Gilmore Place
Edinburgh
EH3 9PW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ashley Puren
100.00%
Ordinary

Financials

Year2014
Net Worth-£824
Current Liabilities£824

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 August 2018Change of details for Mr Ashley Puren as a person with significant control on 22 August 2018 (2 pages)
24 August 2018Director's details changed for Mr Ashley Puren on 22 August 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
21 March 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Company name changed pure serviced appartments LTD\certificate issued on 22/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2016Company name changed pure serviced appartments LTD\certificate issued on 22/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
(1 page)
26 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
(1 page)
8 September 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(19 pages)
8 September 2016Administrative restoration application (3 pages)
8 September 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(19 pages)
8 September 2016Administrative restoration application (3 pages)
8 September 2016Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(22 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2016Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(22 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Registered office address changed from 16 Boswall Square Edinburgh EH5 2EQ Scotland on 31 March 2014 (1 page)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Registered office address changed from , 16 Boswall Square, Edinburgh, EH5 2EQ, Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 16 Boswall Square, Edinburgh, EH5 2EQ, Scotland on 31 March 2014 (1 page)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)