Company NamePure 'N' Simple (Scotland) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC640706
CategoryPrivate Limited Company
Incorporation Date4 September 2019(4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Vincent McIntosh Andrews Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleFacilities Management
Country of ResidenceScotland
Correspondence Address3 Heathland Park
Kinellar
AB21 0SG
Scotland
Director NameMr Mark Harold Ingram
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleFacilities Management
Country of ResidenceScotland
Correspondence AddressMillhaven Mill Road
Inverurie
AB51 5UD
Scotland
Director NameMr Billy Thomas Wilson
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleFacilities Management
Country of ResidenceScotland
Correspondence Address3 Heathland Park
Kinellar
AB21 0SG
Scotland

Location

Registered Address3 Heathland Park
Kinellar
Aberdeen
AB21 0SG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due4 June 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return3 September 2020 (3 years, 6 months ago)
Next Return Due17 September 2021 (overdue)

Filing History

28 February 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Voluntary strike-off action has been suspended (1 page)
16 February 2023Application to strike the company off the register (1 page)
15 February 2023Cessation of Billy Thomas Wilson as a person with significant control on 1 February 2023 (1 page)
15 February 2023Termination of appointment of Mark Harold Ingram as a director on 3 February 2023 (1 page)
15 February 2023Cessation of Mark Harold Ingram as a person with significant control on 1 February 2023 (1 page)
15 February 2023Termination of appointment of Billy Thomas Wilson as a director on 3 February 2023 (1 page)
15 February 2023Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 3 Heathland Park Kinellar Aberdeen AB21 0SG on 15 February 2023 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Confirmation statement made on 3 September 2020 with updates (3 pages)
3 September 2020Notification of Vincent Mcintosh Andrews Brown as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
3 September 2020Notification of Mark Harold Ingram as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Notification of Billy Thomas Wilson as a person with significant control on 3 September 2020 (2 pages)
4 September 2019Incorporation
Statement of capital on 2019-09-04
  • GBP 100
(28 pages)