Download leads from Nexok and grow your business. Find out more

Purity It Limited

Documents

Total Documents142
Total Pages468

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023
20 March 2024Confirmation statement made on 5 March 2024 with no updates
17 April 2023Confirmation statement made on 5 March 2023 with no updates
16 March 2023Total exemption full accounts made up to 30 June 2022
21 October 2022Registered office address changed from Unit 3 Cloberfield Industrial Estate Cloberfield Road Milngavie Glasgow G62 7LN to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 21 October 2022
20 June 2022Total exemption full accounts made up to 30 June 2021
8 May 2022Confirmation statement made on 5 March 2022 with no updates
5 November 2021Registered office address changed from 20 Payne Street Glasgow G4 0LF to Unit 3 Cloberfield Industrial Estate Cloberfield Road Milngavie Glasgow G62 7LN on 5 November 2021
25 June 2021Total exemption full accounts made up to 30 June 2020
13 April 2021Confirmation statement made on 5 March 2021 with no updates
6 April 2020Confirmation statement made on 5 March 2020 with no updates
2 April 2020Total exemption full accounts made up to 30 June 2019
25 June 2019Amended total exemption full accounts made up to 30 June 2018
29 March 2019Micro company accounts made up to 30 June 2018
25 March 2019Confirmation statement made on 5 March 2019 with no updates
11 April 2018Confirmation statement made on 5 March 2018 with no updates
11 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018
30 March 2018Total exemption full accounts made up to 31 March 2017
14 March 2018Compulsory strike-off action has been discontinued
6 March 2018First Gazette notice for compulsory strike-off
29 September 2017Total exemption small company accounts made up to 31 March 2016
29 September 2017Total exemption small company accounts made up to 31 March 2016
13 September 2017Compulsory strike-off action has been discontinued
13 September 2017Compulsory strike-off action has been discontinued
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
4 July 2017Registered office address changed from Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to 20 Payne Street Glasgow G4 0LF on 4 July 2017
4 July 2017Registered office address changed from Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to 20 Payne Street Glasgow G4 0LF on 4 July 2017
5 April 2017Confirmation statement made on 5 March 2017 with updates
5 April 2017Confirmation statement made on 5 March 2017 with updates
7 October 2016Total exemption small company accounts made up to 31 March 2015
7 October 2016Total exemption small company accounts made up to 31 March 2015
26 March 2016Compulsory strike-off action has been discontinued
26 March 2016Compulsory strike-off action has been discontinued
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 March 2016Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS on 24 March 2016
24 March 2016Registered office address changed from Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS on 24 March 2016
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
23 November 2015Termination of appointment of Matthew Robinson Riley as a director on 16 October 2015
23 November 2015Termination of appointment of David Lewis Mcglennon as a secretary on 16 October 2015
23 November 2015Termination of appointment of Matthew Robinson Riley as a director on 16 October 2015
23 November 2015Appointment of Ms Monique Claire Goodwin as a director on 16 October 2015
23 November 2015Termination of appointment of Stephen Alan Smith as a director on 16 October 2015
23 November 2015Appointment of Ms Monique Claire Goodwin as a director on 16 October 2015
23 November 2015Termination of appointment of Stephen Alan Smith as a director on 16 October 2015
23 November 2015Termination of appointment of David Lewis Mcglennon as a secretary on 16 October 2015
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
11 December 2014Full accounts made up to 31 March 2014
11 December 2014Full accounts made up to 31 March 2014
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
24 December 2013Total exemption small company accounts made up to 30 June 2013
24 December 2013Total exemption small company accounts made up to 30 June 2013
12 November 2013Appointment of Mr Matthew Robinson Riley as a director
12 November 2013Appointment of Mr Stephen Alan Smith as a director
12 November 2013Appointment of Mr Stephen Alan Smith as a director
12 November 2013Appointment of Mr Matthew Robinson Riley as a director
11 November 2013Appointment of Mr David Lewis Mcglennon as a secretary
11 November 2013Termination of appointment of Monique Goodwin as a secretary
11 November 2013Termination of appointment of Monique Goodwin as a secretary
11 November 2013Termination of appointment of David Shepheard as a director
11 November 2013Termination of appointment of Monique Goodwin as a director
11 November 2013Appointment of Mr David Lewis Mcglennon as a secretary
11 November 2013Termination of appointment of David Shepheard as a director
11 November 2013Termination of appointment of Monique Goodwin as a director
7 November 2013Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland on 7 November 2013
7 November 2013Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland on 7 November 2013
7 November 2013Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland on 7 November 2013
1 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
1 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014
23 October 2013Satisfaction of charge 1 in full
23 October 2013Satisfaction of charge 1 in full
29 June 2013Compulsory strike-off action has been discontinued
29 June 2013Compulsory strike-off action has been discontinued
28 June 2013First Gazette notice for compulsory strike-off
28 June 2013First Gazette notice for compulsory strike-off
27 June 2013Total exemption small company accounts made up to 30 June 2012
27 June 2013Total exemption small company accounts made up to 30 June 2012
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
1 September 2012Compulsory strike-off action has been discontinued
1 September 2012Compulsory strike-off action has been discontinued
31 August 2012Total exemption small company accounts made up to 30 June 2011
31 August 2012Total exemption small company accounts made up to 30 June 2011
29 June 2012First Gazette notice for compulsory strike-off
29 June 2012First Gazette notice for compulsory strike-off
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
15 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
15 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011
26 August 2011Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD on 26 August 2011
26 August 2011Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD on 26 August 2011
11 April 2011Total exemption small company accounts made up to 31 March 2010
11 April 2011Total exemption small company accounts made up to 31 March 2010
9 April 2011Compulsory strike-off action has been discontinued
9 April 2011Compulsory strike-off action has been discontinued
8 April 2011First Gazette notice for compulsory strike-off
8 April 2011First Gazette notice for compulsory strike-off
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
29 June 2010Appointment of Mr David Leslie Shepheard as a director
29 June 2010Appointment of Mr David Leslie Shepheard as a director
18 June 2010Appointment of Mrs Monique Claire Goodwin as a director
18 June 2010Appointment of Mrs Monique Claire Goodwin as a secretary
18 June 2010Appointment of Mrs Monique Claire Goodwin as a director
18 June 2010Appointment of Mrs Monique Claire Goodwin as a secretary
16 June 2010Termination of appointment of Scott Goodwin as a director
16 June 2010Termination of appointment of Monica Suttle as a secretary
16 June 2010Termination of appointment of Monica Suttle as a secretary
16 June 2010Termination of appointment of Scott Goodwin as a director
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders
23 March 2010Secretary's details changed for Monica Suttle on 23 March 2010
23 March 2010Director's details changed for Scott Grant Goodwin on 23 March 2010
23 March 2010Director's details changed for Scott Grant Goodwin on 23 March 2010
23 March 2010Secretary's details changed for Monica Suttle on 23 March 2010
9 March 2010Total exemption small company accounts made up to 31 March 2009
9 March 2010Total exemption small company accounts made up to 31 March 2009
10 December 2009Annual return made up to 5 March 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 March 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 March 2009 with a full list of shareholders
6 May 2009Total exemption small company accounts made up to 31 March 2008
6 May 2009Total exemption small company accounts made up to 31 March 2008
19 September 2008Return made up to 05/03/08; full list of members
19 September 2008Return made up to 05/03/08; full list of members
23 October 2007Registered office changed on 23/10/07 from: 28 mansionhouse gardens glasgow lanarkshire G41 3DP
23 October 2007Registered office changed on 23/10/07 from: 28 mansionhouse gardens glasgow lanarkshire G41 3DP
15 October 2007Company name changed mlpddg LIMITED\certificate issued on 15/10/07
15 October 2007Company name changed mlpddg LIMITED\certificate issued on 15/10/07
17 April 2007Partic of mort/charge *
17 April 2007Partic of mort/charge *
5 March 2007Incorporation
5 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing