The Purple Gaming Company Limited

General information

Name:

The Purple Gaming Company Ltd

Office Address:

Enterprise Amusements 18 Renfield Street G2 5AP Glasgow

Number: SC364910

Incorporation date: 2009-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC364910 15 years ago, The Purple Gaming Company Limited is a Private Limited Company. The company's active registration address is Enterprise Amusements, 18 Renfield Street Glasgow. Despite the fact, that recently operating under the name of The Purple Gaming Company Limited, it was not always so. It was known as Bc6 until Friday 27th August 2010, then the company name was changed to Rolyat 1. The final transformation came on Wednesday 19th April 2023. This business's SIC code is 92000 and has the NACE code: Gambling and betting activities. The company's most recent annual accounts describe the period up to September 30, 2021 and the most recent annual confirmation statement was submitted on August 26, 2023.

As the data suggests, the limited company was founded in Wednesday 2nd September 2009 and has so far been run by four directors, out of whom two (Rodney T. and Laura T.) are still in the management.

Laura T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • The Purple Gaming Company Limited 2023-04-19
  • Rolyat 1 Ltd 2010-08-27
  • Bc6 Ltd 2009-09-02

Financial data based on annual reports

Company staff

Rodney T.

Role: Director

Appointed: 24 February 2015

Latest update: 17 February 2024

Laura T.

Role: Director

Appointed: 06 August 2010

Latest update: 17 February 2024

People with significant control

Laura T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 25 April 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 September 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Radleigh House 1 Golf Road

Post code:

G76 7HU

City / Town:

Clarkston

HQ address,
2013

Address:

Radleigh House 1 Golf Road

Post code:

G76 7HU

City / Town:

Clarkston

HQ address,
2014

Address:

Radleigh House 1 Golf Road

Post code:

G76 7HU

City / Town:

Clarkston

HQ address,
2015

Address:

Radleigh House 1 Golf Road

Post code:

G76 7HU

City / Town:

Clarkston

HQ address,
2016

Address:

Radleigh House 1 Golf Road

Post code:

G76 7HU

City / Town:

Clarkston

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
14
Company Age

Closest Companies - by postcode