Background WavePink WaveYellow Wave

PURITY IT LIMITED (SC317692)

PURITY IT LIMITED (SC317692) is an active UK company. incorporated on 5 March 2007. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. PURITY IT LIMITED has been registered for 19 years. Current directors include GOODWIN, Monique Claire, REID, Steven James.

Company Number
SC317692
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODWIN, Monique Claire, REID, Steven James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURITY IT LIMITED

PURITY IT LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PURITY IT LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

SC317692

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MLPDDG LIMITED
From: 5 March 2007To: 15 October 2007
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

Unit 3 Cloberfield Industrial Estate Cloberfield Road Milngavie Glasgow G62 7LN
From: 5 November 2021To: 21 October 2022
20 Payne Street Glasgow G4 0LF
From: 4 July 2017To: 5 November 2021
Suite 3013 Abbeymill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland
From: 24 March 2016To: 4 July 2017
Suite 2/03 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU
From: 7 November 2013To: 24 March 2016
Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland
From: 26 August 2011To: 7 November 2013
George House 36 North Hanover Street Glasgow G1 2AD
From: 5 March 2007To: 26 August 2011
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Cleared
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 25
Funding Round
Jul 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOODWIN, Monique Claire

Active
48 West George Street, GlasgowG2 1BP
Born January 1970
Director
Appointed 16 Oct 2015

REID, Steven James

Active
48 West George Street, GlasgowG2 1BP
Born August 1980
Director
Appointed 30 May 2025

GOODWIN, Monique Claire

Resigned
Hillington Park Innovation Centre, GlasgowG52 4RU
Secretary
Appointed 01 May 2010
Resigned 26 Oct 2013

MCGLENNON, David Lewis

Resigned
Suite 1, NelsonBB9 5SR
Secretary
Appointed 26 Oct 2013
Resigned 16 Oct 2015

SUTTLE, Monica

Resigned
Sandyford Place, GlasgowG3 7NG
Secretary
Appointed 05 Mar 2007
Resigned 01 May 2010

GOODWIN, Monique Claire

Resigned
Hillington Park Innovation Centre, GlasgowG52 4RU
Born January 1970
Director
Appointed 01 May 2010
Resigned 26 Oct 2013

GOODWIN, Scott Grant

Resigned
Sandyford Place, GlasgowG3 7NG
Born February 1978
Director
Appointed 05 Mar 2007
Resigned 01 May 2010

RILEY, Matthew Robinson

Resigned
Suite 1, NelsonBB9 5SR
Born February 1974
Director
Appointed 26 Oct 2013
Resigned 16 Oct 2015

SHEPHEARD, David Leslie

Resigned
Hillington Park Innovation Centre, GlasgowG52 4RU
Born December 1957
Director
Appointed 01 May 2010
Resigned 26 Oct 2013

SMITH, Stephen Alan

Resigned
Suite 1, NelsonBB9 5SR
Born November 1963
Director
Appointed 26 Oct 2013
Resigned 16 Oct 2015

Persons with significant control

1

Miss Monique Claire Goodwin

Active
Blanefield, GlasgowG63 9JP
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Secretary Company With Name
11 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
29 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Account Reference Date Company Previous Extended
15 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2007
410(Scot)410(Scot)
Incorporation Company
5 March 2007
NEWINCIncorporation