Company NamePure Property Investments Edinburgh Limited
DirectorAshley Puren
Company StatusActive
Company NumberSC543742
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ashley Puren
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Gilmore Place
Edinburgh
EH3 9PW
Scotland
Director NameMr Nicholas James Kemp
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleProperty Administrator
Country of ResidenceUnited Kingdom
Correspondence Address141 Gilmore Place
Edinburgh
EH3 9PW
Scotland
Director NameMs Elaine Revie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(same day as company formation)
RoleNurse
Country of ResidenceScotland
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

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

24 January 2017Delivered on: 1 February 2017
Persons entitled: Kenneth Fowler

Classification: A registered charge
Particulars: 17 upper grove place, edinburgh.
Outstanding

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
22 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
7 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Elaine Revie as a director on 17 December 2019 (1 page)
17 December 2019Cessation of Elaine Revie as a person with significant control on 17 December 2019 (1 page)
8 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 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)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
14 November 2017Notification of Elaine Revie as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Elaine Revie as a person with significant control on 24 September 2016 (2 pages)
14 November 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
14 November 2017Cessation of Nicholas James Kemp as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Nicholas James Kemp as a person with significant control on 23 September 2016 (1 page)
13 November 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 4
(3 pages)
1 February 2017Registration of charge SC5437420001, created on 24 January 2017 (12 pages)
1 February 2017Registration of charge SC5437420001, created on 24 January 2017 (12 pages)
29 September 2016Termination of appointment of Nicholas James Kemp as a director on 23 September 2016 (2 pages)
29 September 2016Termination of appointment of Nicholas James Kemp as a director on 23 September 2016 (2 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)