PURPLE EDGE GRAPHICS LIMITED

PURPLE EDGE GRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePURPLE EDGE GRAPHICS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC178613
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PURPLE EDGE GRAPHICS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PURPLE EDGE GRAPHICS LIMITED located?

    Registered Office Address
    C/O Grainger Corporate Rescue & Recovery Third Floor
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPLE EDGE GRAPHICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for PURPLE EDGE GRAPHICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 08, 2023
    Next Confirmation Statement DueSep 22, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2022
    OverdueYes

    What are the latest filings for PURPLE EDGE GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 130a Drymen Road Bearsden Glasgow G61 3RB to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on Aug 23, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 11, 2023

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Change of details for Ms Susan Elizabeth Gilmour as a person with significant control on Dec 07, 2022

    2 pagesPSC04

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Termination of appointment of Elizabeth Doreen Gilmour as a secretary on Apr 06, 2019

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Cessation of James Iain Munro Gilmour as a person with significant control on May 20, 2017

    1 pagesPSC07

    Termination of appointment of James Iain Munro Gilmour as a director on May 20, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 80,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 80,000
    SH01

    Who are the officers of PURPLE EDGE GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMOUR, Susan Elizabeth
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    Director
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    ScotlandBritish54801820001
    GILMOUR, Elizabeth Doreen
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    Secretary
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    British49523910001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    GILMOUR, James Iain Munro
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    Lanarkshire
    Director
    39 Antonine Road
    Bearsden
    G61 4DS Glasgow
    Lanarkshire
    ScotlandBritish10868580001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of PURPLE EDGE GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Iain Munro Gilmour
    Drymen Road
    Bearsden
    G61 3RB Glasgow
    130a
    Apr 06, 2016
    Drymen Road
    Bearsden
    G61 3RB Glasgow
    130a
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Susan Elizabeth Gilmour
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    Apr 06, 2016
    Third Floor
    65 Bath Street
    G2 2BX Glasgow
    C/O Grainger Corporate Rescue & Recovery
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PURPLE EDGE GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 12, 1998
    Delivered On Sep 18, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 18, 1998Registration of a charge (410)

    Does PURPLE EDGE GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0