Advanced company searchLink opens in new window

PURO (SCOTLAND) LIMITED

Company number SC301376

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)
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
  • GBP 2
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
  • GBP 2
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