About

Registered Number: SC254901
Date of Incorporation: 27/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: St Dunstans House, High Street, Melrose, Scottish Borders, TD6 9RU,

 

Andy Purves Ltd was established in 2003. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Purves, Alison Jane, Purves, Flora Sheena May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVES, Alison Jane 01 December 2004 - 1
PURVES, Flora Sheena May 12 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 12 June 2017
AD01 - Change of registered office address 20 April 2017
AP01 - Appointment of director 10 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 17 June 2005
410(Scot) - N/A 05 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.