Advanced company searchLink opens in new window

PURPLE COW BRANDS LIMITED

Company number SC333794

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 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2011 DS01 Application to strike the company off the register
25 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
09 May 2009 CERTNM Company name changed distribution unique LIMITED\certificate issued on 11/05/09
25 Nov 2008 363a Return made up to 12/11/08; full list of members
25 Nov 2008 288c Secretary's Change of Particulars / elizabeth-jane mackinnon / 12/11/2008 / HouseName/Number was: , now: 2; Street was: 2 kings gate, now: king's gate; Post Code was: AB2 6BJ, now: AB15 4EJ; Country was: , now: united kingdom
05 Sep 2008 288b Appointment Terminated Director robert mitchell
11 Jun 2008 287 Registered office changed on 11/06/2008 from 1 east craibstone street aberdeen AB11 6YQ
23 May 2008 288a Director appointed mr ian alexander littlejohn
23 May 2008 288a Secretary appointed mrs elizabeth-jane wilson mackinnon
23 May 2008 288b Appointment Terminated Secretary james and george collie secretaries LIMITED
13 Mar 2008 288a Director appointed robert james mitchell
24 Jan 2008 CERTNM Company name changed pussy distribution LIMITED\certificate issued on 24/01/08
15 Nov 2007 225 Accounting reference date extended from 30/11/08 to 30/04/09
14 Nov 2007 288b Director resigned
14 Nov 2007 288a New director appointed
12 Nov 2007 NEWINC Incorporation