Company NamePride Scotia
Company StatusDissolved
Company NumberSC248850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NamesPride Scotia and Pride Scotia (Edinburgh)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr John Hein
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2003(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Secretary NameMr John Hein
NationalityScottish
StatusClosed
Appointed01 June 2003(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Director NameHeather White
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2005(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameMr Alan James Nicholls
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 12 months after company formation)
Appointment Duration11 years, 6 months (closed 25 October 2016)
RoleLicensee
Country of ResidenceScotland
Correspondence Address58 Henderson Street
Edinburgh
EH6 6DE
Scotland
Director NameMr Peter John McDougall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed25 September 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameMr Brett William Herriot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameTiger Strode
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(11 years, 5 months after company formation)
Appointment Duration2 years (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameZander James Bruce
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address1f1 4 Dean Park Street
Edinburgh
Midlothian
EH4 1JN
Scotland
Director NameWilliam McKee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address36 Rankin Avenue
Edinburgh
Lothian
EH9 3DB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCompany Services Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitepride-scotia.org
Telephone0131 5569471
Telephone regionEdinburgh

Location

Registered Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£3,912
Current Liabilities£6,601

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
12 June 2015Appointment of Tiger Strode as a director on 1 October 2014 (2 pages)
12 June 2015Appointment of Tiger Strode as a director on 1 October 2014 (2 pages)
12 June 2015Appointment of Tiger Strode as a director on 1 October 2014 (2 pages)
11 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
11 May 2015Annual return made up to 6 May 2015 no member list (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 July 2014Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages)
17 July 2014Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages)
17 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
17 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
17 July 2014Annual return made up to 6 May 2014 no member list (6 pages)
17 July 2014Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 6 May 2013 no member list (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Director's details changed for Heather White on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Heather White on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Heather White on 1 December 2012 (2 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (6 pages)
14 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
14 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
21 July 2011Annual return made up to 6 May 2011 no member list (6 pages)
21 July 2011Annual return made up to 6 May 2011 no member list (6 pages)
21 July 2011Annual return made up to 6 May 2011 no member list (6 pages)
11 June 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
11 June 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
10 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
10 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
10 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
9 June 2010Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Heather White on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 February 2010Company name changed pride scotia (edinburgh)\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
19 February 2010Company name changed pride scotia (edinburgh)\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 August 2009Annual return made up to 06/05/09 (3 pages)
19 August 2009Annual return made up to 06/05/09 (3 pages)
12 June 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 June 2009Registered office changed on 04/06/2009 from 12 timber bush leith edinburgh lothian EH6 6QH united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from 12 timber bush leith edinburgh lothian EH6 6QH united kingdom (1 page)
11 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
30 October 2008Registered office changed on 30/10/2008 from, 58A broughton street, edinburgh, lothian, EH1 3SA (1 page)
30 October 2008Registered office changed on 30/10/2008 from, 58A broughton street, edinburgh, lothian, EH1 3SA (1 page)
28 October 2008Appointment terminated director william mckee (1 page)
28 October 2008Appointment terminated director william mckee (1 page)
19 May 2008Annual return made up to 06/05/08 (3 pages)
19 May 2008Annual return made up to 06/05/08 (3 pages)
10 May 2007Annual return made up to 06/05/07 (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Annual return made up to 06/05/07 (2 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
18 May 2006Annual return made up to 06/05/06 (2 pages)
18 May 2006Annual return made up to 06/05/06 (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
20 June 2005Annual return made up to 06/05/05 (2 pages)
20 June 2005Annual return made up to 06/05/05 (2 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
16 July 2004Annual return made up to 06/05/04 (4 pages)
16 July 2004Annual return made up to 06/05/04 (4 pages)
16 February 2004Company name changed pride scotia\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed pride scotia\certificate issued on 16/02/04 (2 pages)
6 December 2003Registered office changed on 06/12/03 from: 78 montgomery street, edinburgh, midlothian EH7 5JA (1 page)
6 December 2003Registered office changed on 06/12/03 from: 78 montgomery street, edinburgh, midlothian EH7 5JA (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (9 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (9 pages)
6 May 2003Incorporation (15 pages)
6 May 2003Incorporation (15 pages)