Advanced company searchLink opens in new window

PURPLE VANTAGE LIMITED

Company number SC595606

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 RP05 Registered office address changed to PO Box 24072, Sc595606 - Companies House Default Address, Edinburgh, EH3 1FD on 14 November 2023
22 Feb 2023 CH01 Director's details changed for Mr Alistair Sergeant on 21 February 2023
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
12 May 2022 AA Accounts for a dormant company made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC05 Change of details for Sergeant Capital Ltd as a person with significant control on 25 April 2022
08 Oct 2021 CH01 Director's details changed for Mr Alistair Sergeant on 7 October 2021
04 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
28 Apr 2021 PSC05 Change of details for Purple 8 Group as a person with significant control on 19 November 2019
27 Apr 2021 CH01 Director's details changed for Mr Paul David Forrest on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Alistair Sergeant on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 112 West George Street Third Floor Glasgow Lanarkshire G2 1PN Scotland to 22 Montrose Street Glasgow Lanarkshire G1 1RE on 26 April 2021
12 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Sep 2019 AD01 Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 112 West George Street Third Floor Glasgow Lanarkshire G2 1PN on 8 September 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
09 May 2019 AP01 Appointment of Mr Alistair Sergeant as a director on 1 May 2019
07 May 2019 PSC02 Notification of Purple 8 Group as a person with significant control on 1 May 2019
07 May 2019 TM01 Termination of appointment of Michael Young as a director on 1 May 2019
07 May 2019 PSC07 Cessation of Alistair Sergeant as a person with significant control on 1 May 2019