2pure Limited

DataGardener
2pure limited
dissolved
Unknown

2pure Limited

sc298940Private Limited With Share Capital

Frp Advisory Trading Limited, Level 2, Glasgow, G25SG
Incorporated

15/03/2006

Company Age

20 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

2pure Limited (sc298940) is a private limited with share capital incorporated on 15/03/2006 (20 years old) and registered in glasgow, G25SG. The company operates under SIC code 46900 - non-specialised wholesale trade.

Founded in 2006 by george bowie and alison bowie, 2pure is a leading multi-channel distributor and sales agency based in scotland, uk. 2pure is focused on building brands that are best in class, in the active lifestyle market. we are more than just a distributor handling logistics. it’s the colle...

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 15/03/2006
G25SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2025
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:02-12-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:05-06-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:30-04-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator Scotland
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-12-2023
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:06-09-2023
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:31-07-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Capital Allotment Shares
Category:Capital
Date:19-03-2020
Resolution
Category:Resolution
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Capital Allotment Shares
Category:Capital
Date:09-01-2019
Resolution
Category:Resolution
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Resolution
Category:Resolution
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Capital Allotment Shares
Category:Capital
Date:13-02-2015
Resolution
Category:Resolution
Date:13-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Legacy
Category:Mortgage
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Officers
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2008
Memorandum Articles
Category:Incorporation
Date:13-11-2008
Resolution
Category:Resolution
Date:13-11-2008
Legacy
Category:Capital
Date:13-11-2008
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Officers
Date:05-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2008
Legacy
Category:Annual Return
Date:30-03-2007
Legacy
Category:Officers
Date:15-01-2007
Legacy
Category:Officers
Date:15-01-2007
Legacy
Category:Mortgage
Date:23-08-2006
Legacy
Category:Officers
Date:31-07-2006
Legacy
Category:Officers
Date:31-07-2006

Import / Export

Imports
12 Months0
60 Months27
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date29/09/2022
Latest Accounts31/12/2021

Trading Addresses

Frp Advisory Trading Limited, Level 2, Glasgow, G2 5Sg, G25SGRegistered
46C Bavelaw Road, Balerno, Midlothian, EH147AE
Coralinn House, 4 Royston Road, Deans Industrial Estate, Deans, Livingston, EH548AHRegistered
46C Bavelaw Road, Balerno, Midlothian, EH147AE
46C Bavelaw Road, Balerno, Midlothian, EH147AE

Contact

01314497323
www.2pure.co.uk
Frp Advisory Trading Limited, Level 2, Glasgow, G25SG