- Company Overview for PURO (SCOTLAND) LIMITED (SC301376)
- Filing history for PURO (SCOTLAND) LIMITED (SC301376)
- People for PURO (SCOTLAND) LIMITED (SC301376)
- More for PURO (SCOTLAND) LIMITED (SC301376)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2015 | DS01 | Application to strike the company off the register | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD01 | Registered office address changed from 36/38 King Street Crieff Perthshire PH7 3HA on 21 May 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Mar 2012 | TM02 | Termination of appointment of Anne Mcomish as a secretary | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AP03 | Appointment of Mrs Mhairianne Birnie as a secretary | |
22 Nov 2011 | CH03 | Secretary's details changed for Anne Mcomish on 20 November 2011 | |
09 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for George Thomas Mcomish on 1 January 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for George Thomas Mcomish on 1 January 2010 | |
09 Mar 2010 | CH03 | Secretary's details changed for Anne Mcomish on 1 January 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 26/04/09; full list of members |