Purview Consultancy Services Ltd (registration number SC389144) is a private limited company established on 2010-11-19 originating in Scotland. The enterprise is located at Gyleview House, Redheughs Rigg, Edinburgh EH12 9DQ. Purview Consultancy Services Ltd is operating under Standard Industrial Classification: 62020 which means "information technology consultancy activities".

Company details

Name Purview Consultancy Services Ltd
Number SC389144
Date of Incorporation: Friday 19th November 2010
End of financial year: 31 January
Address: Gyleview House, Redheughs Rigg, Edinburgh, EH12 9DQ
SIC code: 62020 - Information technology consultancy activities

When it comes to the 1 managing director that can be found in this particular business, we can name: Punna B. (in the company from 19 November 2010). The official register reports 2 persons of significant control, namely: Punna B. owns 1/2 or less of shares, 1/2 or less of voting rights, Sai D. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 46,256 71,021 52,794 397,458 389,158 654,284 504,496 854,311 1,128,036 1,315,988 1,420,238 1,781,272
Fixed Assets 1,266 2,324 1,705 1,619 1,454 678 3,879 98,889 216,899 287,749 270,245 258,612
Total Assets Less Current Liabilities 20,591 46,920 39,064 91,868 93,556 -6,039 188,661 251,134 -93,031 991,482 1,026,247 1,282,417
Number Shares Allotted - - - 100 100 - - - - - - -
Shareholder Funds 20,591 46,920 39,064 161,266 93,556 - - - - - - -
Tangible Fixed Assets 1,266 2,324 1,705 1,619 1,454 - - - - - - -

People with significant control

Punna B.
19 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares
Sai D.
19 November 2016 - 31 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 10th January 2024. New Address: One St. Colme Street Edinburgh EH3 6AA. Previous address: Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland
filed on: 10th, January 2024 | address
Free Download (1 page)