Active - Proposal to Strike off
Company Information for PUREBALM LTD.
ROSEWOOD, RAEMOIR ROAD, BANCHORY, KINCARDINESHIRE, AB31 4ET,
|
Company Registration Number
SC372868
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PUREBALM LTD. | |
Legal Registered Office | |
ROSEWOOD RAEMOIR ROAD BANCHORY KINCARDINESHIRE AB31 4ET Other companies in AB31 | |
Company Number | SC372868 | |
---|---|---|
Company ID Number | SC372868 | |
Date formed | 2010-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-06 10:15:38 |
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 |
---|---|---|
GILLIAN ISABELLA PIRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JADE AITKEN |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JADE INSPECTION SERVICES LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Pirie on 2016-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JADE AITKEN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM 50 Beltie Road Torphins AB31 4JT United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PIRIE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JADE AITKEN / 01/01/2011 | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED GILLIAN PIRIE | |
AP01 | DIRECTOR APPOINTED JADE AITKEN | |
SH01 | 11/02/10 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 PUREBALM LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PUREBALM 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. |