PURDIE PROPERTIES LIMITED
BLACKBURN

Hellopages » West Lothian » West Lothian » EH47 7QS

Company number SC499096
Status Active
Incorporation Date 27 February 2015
Company Type Private Limited Company
Address 48-54 EAST MAIN STREET, BLACKBURN, WEST LOTHIAN, SCOTLAND, EH47 7QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Director's details changed for Mrs Gillian Lesley Purdie on 3 March 2017; Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PURDIE PROPERTIES LIMITED are www.purdieproperties.co.uk, and www.purdie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to West Calder Rail Station is 2.3 miles; to Breich Rail Station is 3.6 miles; to Uphall Rail Station is 5.5 miles; to Polmont Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purdie Properties Limited is a Private Limited Company. The company registration number is SC499096. Purdie Properties Limited has been working since 27 February 2015. The present status of the company is Active. The registered address of Purdie Properties Limited is 48 54 East Main Street Blackburn West Lothian Scotland Eh47 7qs. . PURDIE, Archibald Hunter is a Director of the company. PURDIE, Gillian Lesley is a Director of the company. PURDIE, Neil is a Director of the company. Secretary SMILLIE, Audrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PURDIE, Archibald Hunter
Appointed Date: 27 February 2015
71 years old

Director
PURDIE, Gillian Lesley
Appointed Date: 27 February 2015
67 years old

Director
PURDIE, Neil
Appointed Date: 27 February 2015
41 years old

Resigned Directors

Secretary
SMILLIE, Audrey
Resigned: 26 June 2015
Appointed Date: 01 April 2015

Persons With Significant Control

Mr Archibald Hunter Purdie
Notified on: 27 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Lesley Purdie
Notified on: 27 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURDIE PROPERTIES LIMITED Events

03 Mar 2017
Director's details changed for Mrs Gillian Lesley Purdie on 3 March 2017
03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

29 Feb 2016
Current accounting period extended from 28 February 2016 to 30 April 2016
...
... and 3 more events
24 Apr 2015
Registration of charge SC4990960001, created on 23 April 2015
22 Apr 2015
Appointment of Mrs Audrey Smillie as a secretary on 1 April 2015
15 Apr 2015
Appointment of Mrs Gillian Lesley Purdie as a director on 27 February 2015
15 Apr 2015
Appointment of Mr Neil Purdie as a director on 27 February 2015
27 Feb 2015
Incorporation
Statement of capital on 2015-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

PURDIE PROPERTIES LIMITED Charges

5 May 2015
Charge code SC49 9096 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (First) 48-54 east main street, blackburn, bathgate. Wln…
23 April 2015
Charge code SC49 9096 0001
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…