PUREWAL ENTERPRISES LIMITED
CLARKSTON

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC269580
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1, GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of PUREWAL ENTERPRISES LIMITED are www.purewalenterprises.co.uk, and www.purewal-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Purewal Enterprises Limited is a Private Limited Company. The company registration number is SC269580. Purewal Enterprises Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Purewal Enterprises Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . PUREWAL, Makhan Singh is a Director of the company. Secretary PUREWAL, Mandeep Kaur has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PUREWAL, Makhan Singh
Appointed Date: 21 June 2004
74 years old

Resigned Directors

Secretary
PUREWAL, Mandeep Kaur
Resigned: 02 July 2014
Appointed Date: 21 June 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Persons With Significant Control

Mr Makhan Singh Purewal
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PUREWAL ENTERPRISES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

12 Feb 2016
Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
06 Jul 2004
New secretary appointed
06 Jul 2004
New director appointed
24 Jun 2004
Director resigned
24 Jun 2004
Secretary resigned
21 Jun 2004
Incorporation

PUREWAL ENTERPRISES LIMITED Charges

19 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 417-419 sauchiehall street, glasgow GLA113418.
19 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 256 bath street, glasgow and 146 holland street, glasgow…
19 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 union street, larkhall and the shop on the lower floor…
19 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 68 thornton road, kirkmuirhill, lanark LAN2104.
19 February 2008
Floating charge standard security
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Other
Description: 68 thornton road, kirkmuirhill, lanark LAN2104.
18 February 2008
Standard security
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Cathay (Scotland) Limited
Description: Shop premises at 31 union street, larkhall-title number…
18 February 2008
Standard security
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Cathay (Scotland) Limited
Description: 417/419 sauchiehall street, glasgow GLA113418.
18 February 2008
Standard security
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Other
Description: 256 bath street, glasgow and 146 holland street, glasgow…
14 December 2007
Floating charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…