PURPLE VENTURE NOMINEES LIMITED - FIFE
Company Profile | Company Filings |
Overview
PURPLE VENTURE NOMINEES LIMITED is a Private Limited Company from FIFE and has the status: Active.
PURPLE VENTURE NOMINEES LIMITED was incorporated 23 years ago on 22/08/2000 and has the registered number: SC210229. The accounts status is DORMANT and accounts are next due on 31/05/2024.
PURPLE VENTURE NOMINEES LIMITED was incorporated 23 years ago on 22/08/2000 and has the registered number: SC210229. The accounts status is DORMANT and accounts are next due on 31/05/2024.
PURPLE VENTURE NOMINEES LIMITED - FIFE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
1 GEORGE SQUARE, CASTLE BRAE
FIFE
KY11 8QF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PURPLE VENTURE SECRETARIES LIMITED | Corporate Secretary | 2000-08-25 | CURRENT | ||
RUTH WATERS | Jan 1968 | British | Director | 2014-06-16 | CURRENT |
MR ALAN DOUGLAS STALKER | Nov 1969 | British | Director | 2014-06-16 | CURRENT |
MR STEPHEN RICHARD LOCHRIE | Feb 1969 | British | Director | 2000-08-22 | CURRENT |
MR JOHN GRAHAM CASSELLS | Jul 1961 | British | Director | 2008-07-04 | CURRENT |
THOMAS DUNCAN YOUNG | Apr 1952 | British | Director | 2000-08-23 UNTIL 2004-10-29 | RESIGNED |
MR IAIN HARVEY TAYLOR | Oct 1952 | Scottish | Director | 2000-08-22 UNTIL 2006-08-24 | RESIGNED |
MR ANDREW ROSS TAYLOR | Mar 1976 | British | Director | 2017-11-01 UNTIL 2018-07-02 | RESIGNED |
ROBERT ALEXANDER DAVIDSON MILLAR | Aug 1963 | British | Director | 2000-08-23 UNTIL 2021-10-31 | RESIGNED |
FRANCES MARY MCAULAY | Jun 1955 | Scottish | Director | 2006-05-01 UNTIL 2010-03-31 | RESIGNED |
MR THOMAS GEORGE JOHNSTON | Jul 1954 | British | Director | 2004-10-29 UNTIL 2014-03-31 | RESIGNED |
MR MALCOLM BRIAN HOLMES | Jul 1968 | British | Director | 2017-11-01 UNTIL 2019-12-09 | RESIGNED |
T D YOUNG & CO | Nominee Secretary | 2000-08-22 UNTIL 2000-08-25 | RESIGNED | ||
MR NEIL ROGER KILLICK | Aug 1974 | British | Director | 2006-05-01 UNTIL 2016-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Richard Lochrie | 2016-04-06 | 2/1969 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2023-05-10 | 31-08-2022 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2022-05-27 | 31-08-2021 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2020-05-29 | 31-08-2019 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2019-05-21 | 31-08-2018 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2018-05-29 | 31-08-2017 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2017-06-23 | 31-08-2016 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2016-04-29 | 31-08-2015 | £4 Cash £4 equity |
Dormant Company Accounts - PURPLE VENTURE NOMINEES LIMITED | 2015-05-30 | 31-08-2014 | £4 Cash £4 equity |