Advanced company searchLink opens in new window

PURPLE ICT LIMITED

Company number SC242056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Mr Thomas Brian Hogan on 15 December 2012
04 Oct 2012 CERTNM Company name changed alchemist technologies LTD.\certificate issued on 04/10/12
  • CONNOT ‐
04 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-02
03 Oct 2012 TM01 Termination of appointment of Murray Maclean as a director
03 Oct 2012 TM01 Termination of appointment of Alastair Gilmour as a director
03 Oct 2012 AP01 Appointment of Mr Thomas Brian Hogan as a director
03 Oct 2012 TM01 Termination of appointment of Alec Macdonald as a director
03 Oct 2012 TM01 Termination of appointment of Duncan Baird as a director
03 Oct 2012 TM01 Termination of appointment of Alastair Gilmour as a director
03 Oct 2012 TM02 Termination of appointment of Alec Macdonald as a secretary
03 Oct 2012 AP03 Appointment of Mike Jefferson as a secretary
03 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
03 Oct 2012 AD01 Registered office address changed from Alchemist House Brownrigg Loaning Dumfries Dumfries & Galloway DG1 3JG on 3 October 2012
17 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Aug 2011 AP01 Appointment of Mr Duncan Baird as a director
04 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Murray Henry Duncan Maclean on 9 January 2010
26 Feb 2010 CH01 Director's details changed for Alastair John Gilmour on 9 January 2010
26 Feb 2010 CH01 Director's details changed for Alec Robert Macdonald on 9 January 2010