Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PURPLE VENTURE NOMINEES LIMITED
Company Information for

PURPLE VENTURE NOMINEES LIMITED

1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, KY11 8QF,
Company Registration Number
SC210229
Private Limited Company
Active

Company Overview

About Purple Venture Nominees Ltd
PURPLE VENTURE NOMINEES LIMITED was founded on 2000-08-22 and has its registered office in Fife. The organisation's status is listed as "Active". Purple Venture Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURPLE VENTURE NOMINEES LIMITED
 
Legal Registered Office
1 GEORGE SQUARE, CASTLE BRAE
DUNFERMLINE
FIFE
KY11 8QF
Other companies in KY11
 
Filing Information
Company Number SC210229
Company ID Number SC210229
Date formed 2000-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE VENTURE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURPLE VENTURE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2000-08-25
JOHN GRAHAM CASSELLS
Director 2008-07-04
MALCOLM BRIAN HOLMES
Director 2017-11-01
STEPHEN RICHARD LOCHRIE
Director 2000-08-22
ROBERT ALEXANDER DAVIDSON MILLAR
Director 2000-08-23
ALAN DOUGLAS STALKER
Director 2014-06-16
RUTH WATERS
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROSS TAYLOR
Director 2017-11-01 2018-07-02
NEIL ROGER KILLICK
Director 2006-05-01 2016-03-06
THOMAS GEORGE JOHNSTON
Director 2004-10-29 2014-03-31
FRANCES MARY MCAULAY
Director 2006-05-01 2010-03-31
IAIN HARVEY TAYLOR
Director 2000-08-22 2006-08-24
THOMAS DUNCAN YOUNG
Director 2000-08-23 2004-10-29
T D YOUNG & CO
Nominated Secretary 2000-08-22 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PURPLE VENTURE SECRETARIES LIMITED SALOS SUNESIS LIMITED Company Secretary 2016-11-16 CURRENT 1996-02-07 Active
PURPLE VENTURE SECRETARIES LIMITED EUTHENIA CORPORATE LTD Company Secretary 2016-06-06 CURRENT 2016-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED GXH LTD. Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED WHITEKIRK CONSORTIUM LIMITED Company Secretary 2015-01-14 CURRENT 2012-10-17 Dissolved 2018-01-09
PURPLE VENTURE SECRETARIES LIMITED ECOSSE HOTELS LIMITED Company Secretary 2015-01-14 CURRENT 2012-03-05 Dissolved 2018-05-15
PURPLE VENTURE SECRETARIES LIMITED AMAZING EATALY LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SGM CONTRACTS LTD Company Secretary 2014-04-03 CURRENT 2010-03-15 In Administration/Administrative Receiver
PURPLE VENTURE SECRETARIES LIMITED GQ HEALTHCARE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Active
PURPLE VENTURE SECRETARIES LIMITED ROBBIE'S DREAM Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
PURPLE VENTURE SECRETARIES LIMITED PRESTIGE HOTEL MANAGEMENT LIMITED Company Secretary 2014-01-14 CURRENT 2012-02-16 Active
PURPLE VENTURE SECRETARIES LIMITED TOTAL ENERGY ENGINEERING LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-02-16
PURPLE VENTURE SECRETARIES LIMITED RIVER ENERGY SYSTEMS LIMITED Company Secretary 2013-09-12 CURRENT 2012-04-12 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED THISTLE LEISURE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2016-04-19
PURPLE VENTURE SECRETARIES LIMITED BALQUHIDDER CARE LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
PURPLE VENTURE SECRETARIES LIMITED SHEAVES EUROPE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Active
PURPLE VENTURE SECRETARIES LIMITED PETNET LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SONIS SMART SECURITY LIMITED Company Secretary 2012-05-04 CURRENT 2004-11-26 Active
PURPLE VENTURE SECRETARIES LIMITED TCM SOLUTIONS LIMITED Company Secretary 2012-02-10 CURRENT 1996-07-19 Active
PURPLE VENTURE SECRETARIES LIMITED THE LAIRD'S HOUSE LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-10-05
PURPLE VENTURE SECRETARIES LIMITED PETNET360 LTD Company Secretary 2011-08-25 CURRENT 2011-08-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE HOLDINGS (SCOTLAND) LTD Company Secretary 2011-06-15 CURRENT 2011-06-15 Liquidation
PURPLE VENTURE SECRETARIES LIMITED COMPOSITE ENERGY SOLUTIONS LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Dissolved 2016-05-24
PURPLE VENTURE SECRETARIES LIMITED FLUMILL LIMITED Company Secretary 2011-05-05 CURRENT 2010-04-14 Active
PURPLE VENTURE SECRETARIES LIMITED ENERGY PROJECT MANAGEMENT LIMITED Company Secretary 2011-04-25 CURRENT 2009-09-28 Liquidation
PURPLE VENTURE SECRETARIES LIMITED ORBIT COMMUNICATIONS (PR AND PUBLIC AFFAIRS) LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
PURPLE VENTURE SECRETARIES LIMITED VETS 2 LTD Company Secretary 2011-02-23 CURRENT 2011-02-23 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED CRAIGTON HOUSE LTD Company Secretary 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-02-02
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CONSULTANCY (SCOTLAND) LTD Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-19
PURPLE VENTURE SECRETARIES LIMITED LANSMILL LIMITED Company Secretary 2010-10-06 CURRENT 2003-10-01 Dissolved 2015-05-09
PURPLE VENTURE SECRETARIES LIMITED QEJ LIMITED Company Secretary 2010-08-06 CURRENT 2007-09-10 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED VETS NOW EMERGENCY LIMITED Company Secretary 2010-08-06 CURRENT 2001-04-27 Active
PURPLE VENTURE SECRETARIES LIMITED VN HOLDINGS LIMITED Company Secretary 2010-08-06 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED FIFE CHAMBER OF COMMERCE & ENTERPRISE LIMITED Company Secretary 2010-08-05 CURRENT 1999-04-16 Active
PURPLE VENTURE SECRETARIES LIMITED ALLAN WILSON BUILDINGS LTD Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLASGOW TRADING NO.1 LTD Company Secretary 2009-09-24 CURRENT 2009-09-01 Dissolved 2014-09-12
PURPLE VENTURE SECRETARIES LIMITED SPECIALISTS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2007-06-07 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW AMBULANCE LIMITED Company Secretary 2009-09-07 CURRENT 2007-05-29 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW TRAINING LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-26 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED SPECIALIST REFERRALS LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-25 Dissolved 2018-03-27
PURPLE VENTURE SECRETARIES LIMITED VETS NOW LIMITED Company Secretary 2009-09-07 CURRENT 2008-03-13 Active
PURPLE VENTURE SECRETARIES LIMITED SHOGUN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 2001-04-18 Active
PURPLE VENTURE SECRETARIES LIMITED INTUITUS LIMITED Company Secretary 2007-08-20 CURRENT 2002-11-07 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED CRAIGFLOWER LETTINGS LIMITED Company Secretary 2007-07-25 CURRENT 2006-06-22 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA LUGGAGE UK LIMITED Company Secretary 2007-06-26 CURRENT 2007-04-20 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-12 Active
PURPLE VENTURE SECRETARIES LIMITED RANDA ACCESSORIES UK LIMITED Company Secretary 2007-06-26 CURRENT 1993-07-28 Active
PURPLE VENTURE SECRETARIES LIMITED FAIRFIELD CARE SCOTLAND LTD Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
PURPLE VENTURE SECRETARIES LIMITED D. SLIGHT (SERVICES) LIMITED Company Secretary 2007-02-28 CURRENT 1986-06-02 Active
PURPLE VENTURE SECRETARIES LIMITED LANDFALL SCAFFOLDING LIMITED Company Secretary 2007-02-22 CURRENT 1979-07-30 Active
PURPLE VENTURE SECRETARIES LIMITED ADRENALINE TOURS (SCOTLAND) LIMITED Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-01-31
PURPLE VENTURE SECRETARIES LIMITED RECYCLED ENERGY SOLUTIONS LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-12-06
PURPLE VENTURE SECRETARIES LIMITED KELTY DENTAL CARE LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-07-03
PURPLE VENTURE SECRETARIES LIMITED CARA MORTGAGE SERVICES LTD Company Secretary 2006-11-16 CURRENT 2006-11-16 Active
PURPLE VENTURE SECRETARIES LIMITED HEATING & DETECTION SOLUTIONS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS (HOLDINGS) LIMITED Company Secretary 2006-05-12 CURRENT 2005-08-08 Active
PURPLE VENTURE SECRETARIES LIMITED GLENROTHES FABRICATIONS LTD. Company Secretary 2006-05-12 CURRENT 1999-01-21 Active
PURPLE VENTURE SECRETARIES LIMITED SA PROPERTY LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PURPLE VENTURE SECRETARIES LIMITED UNITED FREIGHT DISTRIBUTION LIMITED Company Secretary 2005-02-28 CURRENT 1986-01-28 Dissolved 2013-11-29
PURPLE VENTURE SECRETARIES LIMITED VENTURE OILFIELD SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 1983-02-14 Active
PURPLE VENTURE SECRETARIES LIMITED VEHICLE PROVENANCE LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
PURPLE VENTURE SECRETARIES LIMITED VIEWFIELD PROPERTIES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Dissolved 2014-05-30
PURPLE VENTURE SECRETARIES LIMITED ANDREW REILLY ASSOCIATES LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
PURPLE VENTURE SECRETARIES LIMITED CORDOVA BAY UK LTD. Company Secretary 2004-09-06 CURRENT 2004-09-06 Dissolved 2014-01-03
PURPLE VENTURE SECRETARIES LIMITED SYNERGEN PHARMA DEVELOPMENT LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Active
PURPLE VENTURE SECRETARIES LIMITED COMTEST WIRELESS EUROPE LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active - Proposal to Strike off
PURPLE VENTURE SECRETARIES LIMITED PHOENIX PRECISION LIMITED Company Secretary 2003-02-05 CURRENT 1986-04-03 Active
PURPLE VENTURE SECRETARIES LIMITED QUALTRONIC LIMITED Company Secretary 2003-01-23 CURRENT 1984-05-11 Dissolved 2018-07-10
PURPLE VENTURE SECRETARIES LIMITED A100 LIMITED Company Secretary 2001-12-13 CURRENT 1997-05-23 Active
PURPLE VENTURE SECRETARIES LIMITED MDM CREATIONS LIMITED Company Secretary 2001-12-13 CURRENT 1999-05-10 Active
PURPLE VENTURE SECRETARIES LIMITED DANCEHAVEN Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
PURPLE VENTURE SECRETARIES LIMITED A G BROWN LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Dissolved 2015-05-12
JOHN GRAHAM CASSELLS PURPLE VENTURE SECRETARIES LIMITED Director 2008-07-04 CURRENT 2000-08-22 Active
MALCOLM BRIAN HOLMES YOUNG & PARTNERS BUSINESS LAWYERS LIMITED Director 2017-11-01 CURRENT 2016-03-03 Active
MALCOLM BRIAN HOLMES PURPLE VENTURE SECRETARIES LIMITED Director 2017-11-01 CURRENT 2000-08-22 Active
MALCOLM BRIAN HOLMES REYNARD NOMINEES (KEIR AND TYNRON) LIMITED Director 2011-08-25 CURRENT 2003-10-01 Dissolved 2016-07-26
STEPHEN RICHARD LOCHRIE YOUNG & PARTNERS BUSINESS LAWYERS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
STEPHEN RICHARD LOCHRIE SA PROPERTY LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
STEPHEN RICHARD LOCHRIE PURPLE VENTURE SECRETARIES LIMITED Director 2000-08-22 CURRENT 2000-08-22 Active
ROBERT ALEXANDER DAVIDSON MILLAR YOUNG & PARTNERS BUSINESS LAWYERS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
ROBERT ALEXANDER DAVIDSON MILLAR PURPLE VENTURE SECRETARIES LIMITED Director 2000-08-23 CURRENT 2000-08-22 Active
ALAN DOUGLAS STALKER YOUNG & PARTNERS BUSINESS LAWYERS LIMITED Director 2016-03-16 CURRENT 2016-03-03 Active
RUTH WATERS YOUNG & PARTNERS BUSINESS LAWYERS LIMITED Director 2016-03-16 CURRENT 2016-03-03 Active
RUTH WATERS PURPLE VENTURE SECRETARIES LIMITED Director 2014-06-16 CURRENT 2000-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2022-09-02CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-04CH01Director's details changed for Mrs Ruth Waters on 2022-04-01
2021-11-01PSC04Change of details for Mr Stephen Richard Lochrie as a person with significant control on 2021-10-26
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER DAVIDSON MILLAR
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-23CH01Director's details changed for Mr Alan Douglas Stalker on 2021-03-23
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIAN HOLMES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS TAYLOR
2018-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW ROSS TAYLOR
2017-11-02AP01DIRECTOR APPOINTED MR MALCOLM BRIAN HOLMES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGER KILLICK
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-18AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-08AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE JOHNSTON
2014-06-17AP01DIRECTOR APPOINTED MR ALAN DOUGLAS STALKER
2014-06-17AP01DIRECTOR APPOINTED RUTH WATERS
2014-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-09-10AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-01AR0122/08/10 FULL LIST
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER DAVIDSON MILLAR / 21/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROGER KILLICK / 21/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE JOHNSTON / 21/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM CASSELLS / 21/08/2010
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCAULAY
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LOCHRIE / 01/03/2010
2009-08-25363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL KILLICK / 30/10/2008
2008-09-19363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED MR JOHN CASSELLS
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
2006-08-31363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-24288bDIRECTOR RESIGNED
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-28363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-06-0688(2)RAD 28/08/00--------- £ SI 2@1
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29288bSECRETARY RESIGNED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PURPLE VENTURE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPLE VENTURE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPLE VENTURE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPLE VENTURE NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 4
Shareholder Funds 2011-09-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURPLE VENTURE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLE VENTURE NOMINEES LIMITED
Trademarks
We have not found any records of PURPLE VENTURE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE VENTURE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PURPLE VENTURE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE VENTURE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLE VENTURE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURPLE VENTURE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.