2PURE LIMITED
BALERNO

Hellopages » City of Edinburgh » City of Edinburgh » EH14 7AE

Company number SC298940
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 46C BAVELAW ROAD, BALERNO, MIDLOTHIAN, EH14 7AE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of 2PURE LIMITED are www.2pure.co.uk, and www.2pure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Kirknewton Rail Station is 3.6 miles; to South Gyle Rail Station is 4 miles; to Slateford Rail Station is 4.8 miles; to Haymarket Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2pure Limited is a Private Limited Company. The company registration number is SC298940. 2pure Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of 2pure Limited is 46c Bavelaw Road Balerno Midlothian Eh14 7ae. . BOWIE, Alison is a Secretary of the company. BOWIE, George Fergus is a Director of the company. LIBRIZZI, Marco is a Director of the company. Secretary CRUIKSHANK, David has been resigned. Secretary HUTCHISON, Wendy Joan has been resigned. Secretary PEARSON, James Douglas Irvine has been resigned. Secretary SKED, Iain has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director BOWIE, Alison has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOWIE, Alison
Appointed Date: 05 February 2015

Director
BOWIE, George Fergus
Appointed Date: 28 April 2006
59 years old

Director
LIBRIZZI, Marco
Appointed Date: 01 November 2008
55 years old

Resigned Directors

Secretary
CRUIKSHANK, David
Resigned: 30 November 2007
Appointed Date: 08 December 2006

Secretary
HUTCHISON, Wendy Joan
Resigned: 08 December 2006
Appointed Date: 28 April 2006

Secretary
PEARSON, James Douglas Irvine
Resigned: 05 February 2015
Appointed Date: 30 November 2007

Secretary
SKED, Iain
Resigned: 28 April 2006
Appointed Date: 15 March 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Director
BOWIE, Alison
Resigned: 28 April 2006
Appointed Date: 15 March 2006
62 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 March 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Mr George Fergus Bowie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alison Bowie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2PURE LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 117.62

22 Dec 2015
Satisfaction of charge 1 in full
...
... and 49 more events
31 Mar 2006
New secretary appointed
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
17 Mar 2006
Director resigned
15 Mar 2006
Incorporation

2PURE LIMITED Charges

9 August 2011
Floating charge
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 August 2006
Floating charge
Delivered: 23 August 2006
Status: Satisfied on 22 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…