UKBizDB.co.uk

PURPLE PATCH GLASGOW LIMITED

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

This company is commonly known as Purple Patch Glasgow Limited. The company was founded 7 years ago and was given the registration number SC561548. The firm's registered office is in DUNKELD. You can find them at Lagmhor Lagmhor Office, C/o Jgbc Ltd, Dunkeld, Perthshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PURPLE PATCH GLASGOW LIMITED
Company Number:SC561548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lagmhor Lagmhor Office, C/o Jgbc Ltd, Dunkeld, Perthshire, Scotland, PH8 0AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lagmhor Office, Little Dunkeld, Dunkeld, Scotland, PH8 0AD

Director02 January 2019Active
Lagmhor Office, Little Dunkeld, Dunkeld, Scotland, PH8 0AD

Director15 September 2018Active
Lagmhor Office, Little Dunkeld, Dunkeld, Scotland, PH8 0AD

Director15 September 2018Active
66, Mote Hill, Hamilton, Scotland, ML3 6EF

Director24 March 2017Active

People with Significant Control

Mr Barry John Morgan
Notified on:02 January 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:Lagmhor Office, Little Dunkeld, Dunkeld, Scotland, PH8 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Sidney Quinn
Notified on:01 October 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:Lagmhor Office, Little Dunkeld, Dunkeld, Scotland, PH8 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Leanne Quinn
Notified on:24 March 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:Scotland
Address:66, Mote Hill, Hamilton, Scotland, ML3 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

Change registered office address company with date old address new address.

Download
2024-03-07Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Gazette

Gazette filings brought up to date.

Download
2023-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.