PURPLE EDGE GRAPHICS LIMITED: Filings

  • Overview

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

    What are the latest filings for PURPLE EDGE GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in CVL

    12 pagesLIQ14(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 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

    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