Warning: file_put_contents(c/176c7c60945d0b2d5421aa85cdfae8ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Purvis Properties Limited, DD8 1TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURVIS PROPERTIES LIMITED

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

This company is commonly known as Purvis Properties Limited. The company was founded 17 years ago and was given the registration number SC306950. The firm's registered office is in FORFAR. You can find them at Unit 9, Orchardbank Industrial Estate, Forfar, Angus. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PURVIS PROPERTIES LIMITED
Company Number:SC306950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 9, Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, South Street, Forfar, United Kingdom, DD8 2BX

Director25 August 2006Active
Carromore House, Glamis Road, Forfar, United Kingdom, DD8 1DH

Director25 August 2006Active
Fairywood, Oathlaw, Forfar, Scotland, DD8 3PQ

Secretary25 August 2006Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary16 August 2006Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director16 August 2006Active
Fairywood, Oathlaw, Forfar, Scotland, DD8 3PQ

Director25 August 2006Active
Claremont, 61 Albany Road, West Ferry, DD5 1JQ

Director25 August 2006Active

People with Significant Control

John Boni
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Unit 9, Orchardbank Industrial Estate, Forfar, DD8 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Allan Ferrier
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Unit 9, Orchardbank Industrial Estate, Forfar, DD8 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.