Purchaseseal Limited

DataGardener
dissolved

Purchaseseal Limited

sc452588Private Limited With Share Capital

Third Floor Turnberry House, 175 West George Street, Glasgow, G22LB
Incorporated

18/06/2013

Company Age

12 years

Directors

1

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Purchaseseal Limited (sc452588) is a private limited with share capital incorporated on 18/06/2013 (12 years old) and registered in glasgow, G22LB. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 18/06/2013
G22LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

20

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2020
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:23-12-2016
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Capital Allotment Shares
Category:Capital
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Resolution
Category:Resolution
Date:29-08-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Capital Allotment Shares
Category:Capital
Date:21-08-2014
Resolution
Category:Resolution
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Incorporation Company
Category:Incorporation
Date:18-06-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2016
Filing Date22/10/2014
Latest Accounts31/08/2014

Trading Addresses

Comac House 2 Coddington Crescen, Motherwell, ML14YR
Third Floor Turnberry House, Turnberry House, 175 West George Street, Glasgow, Lanarkshire, G22LBRegistered

Related Companies

3

Contact

Third Floor Turnberry House, 175 West George Street, Glasgow, G22LB