Company NamePuren Group Ltd
DirectorAshley Puren
Company StatusActive
Company NumberSC581934
CategoryPrivate Limited Company
Incorporation Date20 November 2017(6 years, 5 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

Director

Director NameMr Ashley Puren
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed20 November 2017(same day as company formation)
RoleProperty Investor
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

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 Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse known as thirty four carrick knowe parkway in the city of. Edinburgh and county of midlothian and being the north eastmost house on the upper flat of the. Block of four dwellinghouses known as numbered thirty, thirty two, thirty four and thirty six. Carrick knowe parkway aforesaid and being the whole subjects more particularly described in,. Disponed by and coloured grey on the plan annexed and executed as relative to the feu disposition. By the corporation of the city of edinburgh with consent therein mentioned in favour of robert. Shaw dated twenty fourth september and third october and recorded in the division of the. General register of sasines applicable to the county of midlothian on twenty first october, all in. The year nineteen hundred and sixty eight; together with (first) the garden plots at the side. And back of the said subjects shown delineated and coloured pink on the said plan (second) all. Rights effering thereto all as defined in the said feu disposition by the corporation of the city of. Edinburgh dated and recorded aforesaid (third) the whole parts, privileges and pertinents. Thereof; (fourth) the whole fittings and fixtures, therein and thereon; and (fifth) the borrower’S. Whole right, title and interest, present and future in and to said subjects;.
Outstanding
23 February 2021Delivered on: 26 February 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 3 broomhall drive, edinburgh, EH12 7QN as more particularly described in the deed evidencing the charge accompanying this form MR01.
Outstanding
22 February 2021Delivered on: 26 February 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the property known as and forming 77/1 stenhouse crescent, edinburgh EH11 3HX being the subjects registered in the land register of scotland with title number MID67446.
Outstanding
5 February 2021Delivered on: 17 February 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 17 February 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
3 November 2020Delivered on: 18 November 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9/3 glendevon park, edinburgh, EH12 5XD a & w the subjects described in the feu disposition by the city of edinburgh district council in favour of andrew auld and mrs gertrude auld recorded grs midlothian 13 december 1989.
Outstanding
8 October 2020Delivered on: 13 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 46 carrick knowe gardens, edinburgh, EH12 7ET being the subjects registered in the land register of scotland under title number MID48769.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Standard security over property 11 stenhouse drive, edinburgh registered in the land register of scotland under title number MID3436.
Outstanding
20 January 2023Delivered on: 23 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 46 carrick knowe gardens, edinburgh. EH12 7ET being the subjects registered in the land register of scotland under title number. MID48769.
Outstanding
20 January 2023Delivered on: 23 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9/3 glendevon park, edinburgh EH12 5XD. Being the subjects registered in the land register of scotland under title number MID220985.
Outstanding
19 June 2018Delivered on: 28 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 77/1 stenhouse crescent, edinburgh, MID67446.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
23 January 2023Registration of charge SC5819340010, created on 20 January 2023 (5 pages)
23 January 2023Registration of charge SC5819340011, created on 20 January 2023 (5 pages)
19 January 2023Satisfaction of charge SC5819340004 in full (1 page)
19 January 2023Satisfaction of charge SC5819340003 in full (1 page)
21 December 2022Registration of charge SC5819340009, created on 16 December 2022 (8 pages)
20 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
28 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
26 February 2021Registration of charge SC5819340007, created on 22 February 2021 (6 pages)
26 February 2021Registration of charge SC5819340008, created on 23 February 2021 (6 pages)
17 February 2021Registration of charge SC5819340005, created on 4 February 2021 (26 pages)
17 February 2021Registration of charge SC5819340006, created on 5 February 2021 (26 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 November 2020Registration of charge SC5819340004, created on 3 November 2020 (7 pages)
22 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
13 October 2020Registration of charge SC5819340003, created on 8 October 2020 (5 pages)
19 May 2020Registration of charge SC5819340002, created on 15 May 2020 (4 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
24 August 2018Director's details changed for Mr Ashley Puren on 22 August 2018 (2 pages)
28 June 2018Registration of charge SC5819340001, created on 19 June 2018 (6 pages)
23 March 2018Current accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 November 2017Incorporation
Statement of capital on 2017-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)