Background WavePink WaveYellow Wave

ADAM PURVES ESTATES LTD (SC506366)

ADAM PURVES ESTATES LTD (SC506366) is an active UK company. incorporated on 20 May 2015. with registered office in Galashiels. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADAM PURVES ESTATES LTD has been registered for 10 years. Current directors include PURVES, Andrew Adam, PURVES, Flora Sheena May, PURVES, Lily Margaret and 1 others.

Company Number
SC506366
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Wilderhaugh Hub, Galashiels, TD1 1PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PURVES, Andrew Adam, PURVES, Flora Sheena May, PURVES, Lily Margaret, TOWERS, Angus Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM PURVES ESTATES LTD

ADAM PURVES ESTATES LTD is an active company incorporated on 20 May 2015 with the registered office located in Galashiels. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADAM PURVES ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC506366

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Wilderhaugh Hub Wilderhaugh Galashiels, TD1 1PW,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TOWERS, Angus Alexander

Active
Wilderhaugh, GalashielsTD1 1PW
Secretary
Appointed 20 May 2015

PURVES, Andrew Adam

Active
Wilderhaugh, GalashielsTD1 1PW
Born August 1968
Director
Appointed 20 May 2015

PURVES, Flora Sheena May

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

PURVES, Lily Margaret

Active
Wilderhaugh, GalashielsTD1 1PW
Born May 2007
Director
Appointed 01 Sept 2025

TOWERS, Angus Alexander

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

PURVES, Ian Easton

Resigned
Wilderhaugh, GalashielsTD1 1PW
Born June 1941
Director
Appointed 20 May 2015
Resigned 28 Sept 2023

PURVES, Margaret Oram

Resigned
Wilderhaugh, GalashielsTD1 1PW
Born March 1940
Director
Appointed 20 May 2015
Resigned 07 Oct 2015

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

34

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Resolution
8 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2015
NEWINCIncorporation