Background WavePink WaveYellow Wave

ADAM PURVES GALASHIELS LIMITED (SC194613)

ADAM PURVES GALASHIELS LIMITED (SC194613) is an active UK company. incorporated on 24 March 1999. with registered office in Wilderhaugh Galashiels. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. ADAM PURVES GALASHIELS LIMITED has been registered for 27 years. Current directors include PURVES, Andrew Adam, PURVES, Flora Sheena May, PURVES, Lily Margaret and 1 others.

Company Number
SC194613
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
Wilderhaugh Galashiels, TD1 1PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
PURVES, Andrew Adam, PURVES, Flora Sheena May, PURVES, Lily Margaret, TOWERS, Angus Alexander
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM PURVES GALASHIELS LIMITED

ADAM PURVES GALASHIELS LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Wilderhaugh Galashiels. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. ADAM PURVES GALASHIELS LIMITED was registered 27 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 27 years ago

Company No

SC194613

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Wilderhaugh Galashiels Selkirkshire , TD1 1PW,

Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 13
Funding Round
Apr 15
Loan Secured
Aug 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TOWERS, Angus

Active
Wilderhaugh GalashielsTD1 1PW
Secretary
Appointed 01 Feb 2011

PURVES, Andrew Adam

Active
Wilderhaugh, GalashielsTD1 1PW
Born August 1968
Director
Appointed 01 Mar 2000

PURVES, Flora Sheena May

Active
Wilderhaugh GalashielsTD1 1PW
Born May 1998
Director
Appointed 29 Sept 2023

PURVES, Lily Margaret

Active
Waverley Road, MelroseTD6 9SH
Born May 2007
Director
Appointed 01 Sept 2025

TOWERS, Angus Alexander

Active
Wilderhaugh GalashielsTD1 1PW
Born February 1965
Director
Appointed 29 Sept 2023

PURVES, Margaret Oram

Resigned
Avenel, MelroseTD6 9NB
Secretary
Appointed 24 Mar 1999
Resigned 31 Jan 2011

PURVES, Ian Easton

Resigned
Wilderhaugh GalashielsTD1 1PW
Born June 1941
Director
Appointed 24 Mar 1999
Resigned 28 Sept 2023

PURVES, Margaret Oram

Resigned
Avenel, MelroseTD6 9NB
Born March 1940
Director
Appointed 24 Mar 1999
Resigned 25 Oct 2013

Persons with significant control

1

Wilderhaugh, GalashielsTD1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 October 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 April 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
8 April 2015
CC04CC04
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Medium
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Legacy
11 January 2013
MG02sMG02s
Accounts With Accounts Type Medium
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Medium
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
20 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
7 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Medium
16 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2005
AAAnnual Accounts
Legacy
3 August 2005
169169
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 September 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
410(Scot)410(Scot)
Accounts With Accounts Type Medium
27 August 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 October 2002
466(Scot)466(Scot)
Accounts With Accounts Type Medium
12 September 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Mortgage Alter Floating Charge
10 January 2001
466(Scot)466(Scot)
Legacy
11 August 2000
410(Scot)410(Scot)
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
410(Scot)410(Scot)
Legacy
5 August 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
23 July 1999
466(Scot)466(Scot)
Statement Of Affairs
21 July 1999
SASA
Legacy
21 July 1999
88(2)R88(2)R
Legacy
2 June 1999
410(Scot)410(Scot)
Incorporation Company
24 March 1999
NEWINCIncorporation