Dissolved
Dissolved 2015-11-17
Company Information for PURE LOCHSIDE LTD.
ST. ANDREW SQUARE, EDINBURGH, EH2,
|
Company Registration Number
SC319574
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
PURE LOCHSIDE LTD. | |
Legal Registered Office | |
ST. ANDREW SQUARE EDINBURGH | |
Company Number | SC319574 | |
---|---|---|
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-11 06:06:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA TUTTE |
||
RICHARD ROBERT WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL TUTTE |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSILIUM SOLUTIONS LIMITED | Director | 2017-02-13 | CURRENT | 2014-02-21 | Active | |
TURREL LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-05 | Active - Proposal to Strike off | |
REGMORE LIMITED | Director | 2017-01-04 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
LACANE SOLUTIONS LIMITED | Director | 2017-01-04 | CURRENT | 2016-11-29 | Active - Proposal to Strike off | |
REDWOOD PROFESSIONALS LIMITED | Director | 2016-10-07 | CURRENT | 2011-05-19 | Dissolved 2017-05-02 | |
CORNBROOK DEVELOPMENTS LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
HILLMAN SAUNDERS LIMITED | Director | 2016-04-19 | CURRENT | 2010-10-01 | Active | |
PRIMA SERVICES GROUP LIMITED | Director | 2016-03-01 | CURRENT | 1990-09-24 | Active | |
PRIMA S G H LIMITED | Director | 2016-03-01 | CURRENT | 2010-06-08 | Active | |
BWM DEVELOPMENTS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
THE KELLAN GROUP LIMITED | Director | 2015-03-04 | CURRENT | 1988-03-08 | Active | |
SUPPORT ON THE SPOT LIMITED | Director | 2014-12-30 | CURRENT | 2009-09-21 | Active | |
UPLANDS CONSTRUCTION LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-05-31 | |
GLOBAL RESOURCE DELIVERY LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
FUSION PEOPLE LIMITED | Director | 2014-04-01 | CURRENT | 2003-08-21 | Active | |
BERKELEY FROST LIMITED | Director | 2012-02-29 | CURRENT | 2010-06-17 | Dissolved 2016-04-19 | |
SHORT MESSAGE SERVICES LIMITED | Director | 2010-11-30 | CURRENT | 2001-12-04 | Active | |
BURNHAM GROUP LIMITED | Director | 2007-09-20 | CURRENT | 2004-01-27 | Active | |
BELLWARD PROPERTIES LTD | Director | 2007-04-01 | CURRENT | 2006-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3195740003 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARD | |
AR01 | 26/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL TUTTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PURE LOCHSIDE LTD THE SHIELING GARELOCHHEAD HELENSBURGH DUNBARTONSHIRE G84 0AN SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA TUTTE / 10/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL TUTTE / 10/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM THE SHIELING GARELOCHHEAD HELENSBURGH ARGYLL & BUTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PURE LOCHSIDE LTD STABLE BLOCK FINLAYSTONE COUNTRY ESTATE LANGBANK PORT GLASGOW RENFREWSHIRE PA14 6TJ SCOTLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA TUTTE / 26/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 26/02/2009 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: THE SHEILING GARELOCHHEAD HELENSBURGH G84 0AN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BELLWARD PROPERTIES LIMITED | ||
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 105,118 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE LOCHSIDE LTD.
Called Up Share Capital | 2012-04-01 | £ 40,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 539 |
Current Assets | 2012-04-01 | £ 20,044 |
Debtors | 2012-04-01 | £ 5,259 |
Fixed Assets | 2012-04-01 | £ 8,905 |
Secured Debts | 2012-04-01 | £ 2,456 |
Shareholder Funds | 2012-04-01 | £ 76,169 |
Stocks Inventory | 2012-04-01 | £ 14,246 |
Tangible Fixed Assets | 2012-04-01 | £ 5,282 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as PURE LOCHSIDE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |