Company NameH. & J. Pryce (Jewellers) Limited
DirectorAlastair Price
Company StatusActive
Company NumberSC073105
CategoryPrivate Limited Company
Incorporation Date13 November 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Alastair Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(8 years after company formation)
Appointment Duration35 years, 5 months
RoleJeweller
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr James Charles Price
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(8 years after company formation)
Appointment Duration31 years, 2 months (resigned 01 February 2020)
RoleJeweller
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameMr James Charles Price
NationalityBritish
StatusResigned
Appointed22 November 1988(8 years after company formation)
Appointment Duration31 years, 2 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Contact

Telephone01698 264360
Telephone regionMotherwell

Location

Registered AddressGordon Ferguson & Co
76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alastair Price
100.00%
Ordinary

Financials

Year2014
Net Worth£17,052
Cash£30,244
Current Liabilities£24,368

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 July 1988Delivered on: 3 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 February 1981Delivered on: 6 February 1981
Satisfied on: 25 August 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
17 January 2023Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY on 17 January 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
9 September 2020Termination of appointment of James Charles Price as a director on 1 February 2020 (1 page)
9 September 2020Termination of appointment of James Charles Price as a secretary on 1 February 2020 (1 page)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 December 2012Secretary's details changed for Mr James Charles Price on 15 December 2012 (1 page)
17 December 2012Director's details changed for Mr Alastair Price on 15 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Alastair Price on 15 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mr James Charles Price on 15 December 2012 (1 page)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mr James Charles Price on 15 December 2012 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mr James Charles Price on 15 December 2012 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie ML6 6GX on 13 June 2011 (1 page)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for James C Price on 15 December 2010 (2 pages)
5 January 2011Director's details changed for James C Price on 15 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Alastair Price on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Alastair Price on 15 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 February 2009Return made up to 15/12/08; full list of members (3 pages)
3 February 2009Return made up to 15/12/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
24 September 2007Registered office changed on 24/09/07 from: atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
19 December 2003Return made up to 15/12/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Return made up to 15/12/00; full list of members (6 pages)
5 January 2001Return made up to 15/12/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 February 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 July 1998Registered office changed on 16/07/98 from: 86 brandon parade east motherwell ML1 1LY (1 page)
16 July 1998Registered office changed on 16/07/98 from: 86 brandon parade east motherwell ML1 1LY (1 page)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
29 December 1997Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
19 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 January 1997Return made up to 15/12/96; no change of members (4 pages)
14 January 1997Return made up to 15/12/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 January 1996Return made up to 15/12/95; full list of members (6 pages)
11 January 1996Return made up to 15/12/95; full list of members (6 pages)
14 December 1995Full accounts made up to 31 January 1995 (10 pages)
14 December 1995Full accounts made up to 31 January 1995 (10 pages)