Company NamePridedawn Limited
Company StatusDissolved
Company NumberSC188842
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Marilyn McMillan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(5 days after company formation)
Appointment Duration18 years, 10 months (closed 18 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Burns Crescent
Kilmarnock
Ayrshire
KA3 6GG
Scotland
Secretary NameMr Alister McMillan
NationalityBritish
StatusClosed
Appointed01 September 1998(5 days after company formation)
Appointment Duration18 years, 10 months (closed 18 July 2017)
RoleJoiner
Correspondence Address10 Burns Crescent
Kilmarnock
Ayrshire
KA3 6GG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Simonsburn Road
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth-£11,455
Current Liabilities£125,069

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 July 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Order of court for early dissolution (1 page)
18 April 2017Order of court for early dissolution (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Court order notice of winding up (1 page)
27 April 2012Notice of winding up order (1 page)
27 April 2012Notice of winding up order (1 page)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 100
(4 pages)
29 August 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-08-29
  • GBP 100
(4 pages)
29 August 2011Director's details changed for Marilyn Mcmillan on 27 August 2011 (2 pages)
29 August 2011Secretary's details changed for Alister Mcmillan on 27 August 2011 (1 page)
29 August 2011Director's details changed for Marilyn Mcmillan on 27 August 2011 (2 pages)
29 August 2011Secretary's details changed for Alister Mcmillan on 27 August 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Registered office address changed from Riversleigh,9 Kilwinning Road Irvine Ayrshire KA12 8RR on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Riversleigh,9 Kilwinning Road Irvine Ayrshire KA12 8RR on 27 May 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2010Annual return made up to 27 August 2010 (14 pages)
7 September 2010Annual return made up to 27 August 2010 (14 pages)
3 June 2010Annual return made up to 27 August 2009 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 27 August 2009 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 November 2008Return made up to 27/08/08; no change of members (6 pages)
19 November 2008Return made up to 27/08/07; no change of members (6 pages)
19 November 2008Return made up to 27/08/07; no change of members (6 pages)
19 November 2008Return made up to 27/08/08; no change of members (6 pages)
20 October 2006Return made up to 27/08/06; full list of members (6 pages)
20 October 2006Return made up to 27/08/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2005Return made up to 27/08/05; full list of members (6 pages)
15 September 2005Return made up to 27/08/05; full list of members (6 pages)
10 August 2005Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2005Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 September 2003Return made up to 27/08/03; full list of members (6 pages)
3 September 2003Return made up to 27/08/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2002Return made up to 27/08/02; full list of members (6 pages)
12 September 2002Return made up to 27/08/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 December 2001Return made up to 27/08/01; full list of members (6 pages)
5 December 2001Return made up to 27/08/01; full list of members (6 pages)
2 February 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2001Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 March 2000Compulsory strike-off action has been discontinued (1 page)
8 March 2000Compulsory strike-off action has been discontinued (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 7 clyde wynd greenock renfrewshire PA15 4NE (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 7 clyde wynd greenock renfrewshire PA15 4NE (1 page)
2 March 2000Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2000New director appointed (2 pages)
4 February 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1998Registered office changed on 09/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1998Registered office changed on 09/09/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
27 August 1998Incorporation (16 pages)
27 August 1998Incorporation (16 pages)