Warning: file_put_contents(c/d23a602a7b11d4416ec2e6691c86d9e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2260db7d7e3b5c5e9c4ea259efe72cb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pure Sweet Ltd, G1 2PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURE SWEET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Sweet Ltd. The company was founded 3 years ago and was given the registration number SC664307. The firm's registered office is in GLASGOW. You can find them at 21 West Nile Street, 2/1, Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PURE SWEET LTD
Company Number:SC664307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2020
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:21 West Nile Street, 2/1, Glasgow, Scotland, G1 2PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director13 April 2023Active
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director16 May 2022Active
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director16 May 2022Active
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director16 June 2020Active
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director16 May 2022Active
21, West Nile Street, 2/1, Glasgow, Scotland, G1 2PS

Director16 June 2020Active

People with Significant Control

Miss Elena Vlad
Notified on:13 April 2023
Status:Active
Date of birth:April 1994
Nationality:Romanian
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Anderson
Notified on:16 May 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Laurie W Mcgeown
Notified on:16 June 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sajid Riaz
Notified on:16 June 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-11-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Persons with significant control

Notification of a person with significant control.

Download
2022-05-22Officers

Appoint person director company with name date.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.