Company NameANDY Purves Limited
Company StatusActive
Company NumberSC254901
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Adam Purves
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPiperdale Waverley Road
Melrose
Roxburghshire
TD6 9SH
Scotland
Secretary NameMrs Alison Jane Purves
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlsheenan
Waverley Road
Melrose
TD6 9SH
Scotland
Director NameMrs Alison Jane Purves
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlsheenan
Waverley Road
Melrose
TD6 9SH
Scotland
Director NameMs Flora Sheena May Purves
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House High Street
Melrose
Scottish Borders
TD6 9RU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.purvesca.co.uk
Telephone01896 823506
Telephone regionGalashiels

Location

Registered AddressSt Dunstans House
High Street
Melrose
Scottish Borders
TD6 9RU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Mr Andrew Adam Purves
55.00%
Ordinary
45 at £1Mrs Alison Jane Purves
45.00%
Ordinary

Financials

Year2014
Net Worth£102,886
Cash£84,829
Current Liabilities£79,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

16 December 2004Delivered on: 5 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
4 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Registered office address changed from C/O Andy Puves Chartered Accountant, Dunstans House High Street Melrose TD6 9RU to St Dunstans House High Street Melrose Scottish Borders TD6 9RU on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Andy Puves Chartered Accountant, Dunstans House High Street Melrose TD6 9RU to St Dunstans House High Street Melrose Scottish Borders TD6 9RU on 20 April 2017 (1 page)
10 February 2017Appointment of Ms Flora Sheena May Purves as a director on 12 January 2017 (2 pages)
10 February 2017Appointment of Ms Flora Sheena May Purves as a director on 12 January 2017 (2 pages)
22 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 September 2008Return made up to 27/08/08; full list of members (4 pages)
11 September 2008Return made up to 27/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / andrew purves / 31/10/2004 (2 pages)
11 September 2008Director's change of particulars / andrew purves / 31/10/2004 (2 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 September 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary's particulars changed (1 page)
31 August 2004Return made up to 27/08/04; full list of members (6 pages)
31 August 2004Return made up to 27/08/04; full list of members (6 pages)
29 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
29 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
27 August 2003Incorporation (17 pages)
27 August 2003Incorporation (17 pages)