About

Registered Number: SC223525
Date of Incorporation: 24/09/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Pure Function Ltd was registered on 24 September 2001 with its registered office in Glasgow, it has a status of "Active". The companies directors are listed as Warburton, Jane, Warburton, Helen June. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARBURTON, Helen June 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Jane 29 October 2007 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
AD01 - Change of registered office address 15 September 2020
PSC04 - N/A 15 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 25 September 2017
AAMD - Amended Accounts 23 September 2017
AAMD - Amended Accounts 23 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 09 February 2009
MEM/ARTS - N/A 28 January 2009
MEM/ARTS - N/A 03 December 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
CERTNM - Change of name certificate 21 November 2007
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
225 - Change of Accounting Reference Date 10 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.