About

Registered Number: SC394047
Date of Incorporation: 22/02/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor Rosebery House, 9 Haymarket Terrace, Edinburgh, EH12 5EZ,

 

Based in Edinburgh, Purelifi Ltd was setup in 2011, it's status at Companies House is "Active". Goldsmith, Jill, Banham, Alistair, Haas, Harald, Professor, Povey, Gordon Johnston, Dr, Archenhold, Geoff, Dr, Burchardt, Harald Peter, Griggs Obe, Russel George, Professor, Kirk, David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Alistair 26 July 2016 - 1
HAAS, Harald, Professor 22 February 2011 - 1
ARCHENHOLD, Geoff, Dr 18 December 2015 29 June 2016 1
BURCHARDT, Harald Peter 12 May 2014 25 October 2019 1
GRIGGS OBE, Russel George, Professor 14 October 2013 26 July 2016 1
KIRK, David 15 April 2013 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Jill 12 October 2017 - 1
POVEY, Gordon Johnston, Dr 22 February 2011 05 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
SH01 - Return of Allotment of shares 22 May 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 11 February 2020
SH01 - Return of Allotment of shares 20 November 2019
TM01 - Termination of appointment of director 06 November 2019
PSC02 - N/A 04 November 2019
MR04 - N/A 30 October 2019
SH01 - Return of Allotment of shares 29 October 2019
RESOLUTIONS - N/A 28 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 March 2018
AD04 - Change of location of company records to the registered office 08 March 2018
RESOLUTIONS - N/A 26 February 2018
MA - Memorandum and Articles 26 February 2018
AP03 - Appointment of secretary 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 07 November 2016
AD01 - Change of registered office address 21 October 2016
AP01 - Appointment of director 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2016
AP04 - Appointment of corporate secretary 12 September 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
SH01 - Return of Allotment of shares 08 July 2016
RESOLUTIONS - N/A 04 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
RESOLUTIONS - N/A 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
RESOLUTIONS - N/A 08 January 2016
SH01 - Return of Allotment of shares 08 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
SH01 - Return of Allotment of shares 19 January 2015
AP01 - Appointment of director 31 December 2014
RESOLUTIONS - N/A 30 December 2014
SH01 - Return of Allotment of shares 30 December 2014
TM01 - Termination of appointment of director 16 December 2014
RESOLUTIONS - N/A 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 07 January 2014
CERTNM - Change of name certificate 31 December 2013
RESOLUTIONS - N/A 31 December 2013
AD01 - Change of registered office address 19 December 2013
AP04 - Appointment of corporate secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
RESOLUTIONS - N/A 16 December 2013
MEM/ARTS - N/A 16 December 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 19 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 16 March 2013
AR01 - Annual Return 14 March 2013
RESOLUTIONS - N/A 24 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 April 2012
CERTNM - Change of name certificate 09 March 2012
RESOLUTIONS - N/A 09 March 2012
AA01 - Change of accounting reference date 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP04 - Appointment of corporate secretary 09 March 2012
AD01 - Change of registered office address 09 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2012
SH01 - Return of Allotment of shares 22 February 2012
RESOLUTIONS - N/A 14 February 2012
RESOLUTIONS - N/A 17 January 2012
CERTNM - Change of name certificate 11 May 2011
RESOLUTIONS - N/A 11 May 2011
NEWINC - New incorporation documents 22 February 2011

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.