Company NamePurple Pico Promotions Ltd
DirectorMaya Fay Mendoza
Company StatusActive
Company NumberSC537098
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Maya Fay Mendoza
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address5 Snead View
Dalziel Park
Motherwell
ML1 5GL
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 July 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 5 Snead View Dalziel Park Motherwell ML1 5GL on 25 July 2019 (1 page)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(29 pages)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 10
(3 pages)
3 June 2016Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2016 (1 page)
3 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 10
(3 pages)
3 June 2016Appointment of Ms Maya Fay Mendoza as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Ms Maya Fay Mendoza as a director on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Cosec Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Cosec Limited as a director on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Cosec Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2016 (1 page)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(29 pages)
3 June 2016Termination of appointment of Cosec Limited as a director on 3 June 2016 (1 page)