PURPLE EDGE GRAPHICS LIMITED: Filings
Overview
| Company Name | PURPLE EDGE GRAPHICS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC178613 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for PURPLE EDGE GRAPHICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in CVL | 12 pages | LIQ14(Scot) | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Change of details for Ms Susan Elizabeth Gilmour as a person with significant control on Dec 07, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Elizabeth Doreen Gilmour as a secretary on Apr 06, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of James Iain Munro Gilmour as a person with significant control on May 20, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Iain Munro Gilmour as a director on May 20, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
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