About

Registered Number: SC276426
Date of Incorporation: 24/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: 60 Constitution Street, Leith, Edinburgh, EH6 6RR

 

Pure Magic Films Ltd was registered on 24 November 2004 and are based in Edinburgh, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Fraser, Robert, Thomson, Cindy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Robert 24 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Cindy 24 November 2004 12 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 December 2014
CH01 - Change of particulars for director 25 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.