Company NamePure Independence Exhibitions Ltd
DirectorJames Stephen Foster
Company StatusActive - Proposal to Strike off
Company NumberSC502153
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Stephen Foster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
DD2 1SW
Scotland
Secretary NameMrs Judith Irene Joyce Foster
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
DD2 1SW
Scotland
Director NameMr Steven Lance Isherwood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Delta House Gemini Crescent
Dundee Technology Park
Dundee
DD2 1SW
Scotland

Location

Registered AddressUnit 1
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
21 March 2020Notification of Judith Irene Joyce Foster as a person with significant control on 21 August 2018 (2 pages)
20 March 2020Cessation of Steven Lance Isherwood as a person with significant control on 21 August 2018 (1 page)
20 March 2020Notification of James Stephen Foster as a person with significant control on 21 August 2018 (2 pages)
19 December 2019Termination of appointment of Steven Lance Isherwood as a director on 21 June 2018 (1 page)
19 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 November 2019Registered office address changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom to Unit 12 Propsect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page)
19 November 2019Registered office address changed from Unit 12 Propsect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 12 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 19 November 2019 (1 page)
6 November 2019Change of details for Mr Steven Lance Isherwood as a person with significant control on 6 November 2019 (2 pages)
18 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
18 April 2019Termination of appointment of James Stephen Foster as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 July 2017Secretary's details changed for Mrs Judith Irene Joyce Foster on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Steven Lance Isherwood on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from Unit 2 Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Steven Lance Isherwood on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from Unit 2 Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr James Stephen Foster on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr James Stephen Foster on 3 July 2017 (2 pages)
3 July 2017Secretary's details changed for Mrs Judith Irene Joyce Foster on 3 July 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)