Company NamePure Financial Strategy Limited
DirectorPhilippa Ann Coutie
Company StatusActive - Proposal to Strike off
Company NumberSC538076
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Philippa Ann Colley
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Whim Square
Lamancha
West Linton
EH46 7BD
Scotland
Director NameMrs Philippa Ann Coutie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Angus Alistair Coutie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleFinancial And Business Strategy Consultants
Country of ResidenceScotland
Correspondence Address2 Whim Square
Lamancha
West Linton
EH46 7BD
Scotland

Location

Registered Address2 Whim Square
Lamancha
West Linton
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2022 (1 year, 10 months ago)
Next Return Due28 June 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 July 2021Termination of appointment of Angus Alistair Coutie as a director on 29 June 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
25 June 2021Cessation of Angus Alistair Coutie as a person with significant control on 8 May 2021 (1 page)
24 June 2021Notification of Philippa Ann Coutie as a person with significant control on 8 May 2021 (2 pages)
19 May 2021Appointment of Mrs Philippa Ann Coutie as a director on 18 May 2021 (2 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 8 Lettoch Place Lettoch Place Pitlochry Perthshire PH16 5BB Scotland to 2 Whim Square Lamancha West Linton EH46 7BD on 16 April 2019 (2 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Angus Alistair Coutie as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Notification of Angus Alistair Coutie as a person with significant control on 15 June 2016 (2 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)