Edinburgh
Midlothian
EH7 5JA
Scotland
Secretary Name | Mr John Hein |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 01 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Montgomery Street Edinburgh Midlothian EH7 5JA Scotland |
Director Name | Heather White |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Mr Alan James Nicholls |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 October 2016) |
Role | Licensee |
Country of Residence | Scotland |
Correspondence Address | 58 Henderson Street Edinburgh EH6 6DE Scotland |
Director Name | Mr Peter John McDougall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 September 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Mr Brett William Herriot |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Tiger Strode |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Zander James Bruce |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 1f1 4 Dean Park Street Edinburgh Midlothian EH4 1JN Scotland |
Director Name | William McKee |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 36 Rankin Avenue Edinburgh Lothian EH9 3DB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | pride-scotia.org |
---|---|
Telephone | 0131 5569471 |
Telephone region | Edinburgh |
Registered Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £3,912 |
Current Liabilities | £6,601 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
12 June 2015 | Appointment of Tiger Strode as a director on 1 October 2014 (2 pages) |
12 June 2015 | Appointment of Tiger Strode as a director on 1 October 2014 (2 pages) |
12 June 2015 | Appointment of Tiger Strode as a director on 1 October 2014 (2 pages) |
11 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 July 2014 | Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages) |
17 July 2014 | Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages) |
17 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
17 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
17 July 2014 | Annual return made up to 6 May 2014 no member list (6 pages) |
17 July 2014 | Appointment of Brett William Herriot as a director on 1 February 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 6 May 2013 no member list (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Director's details changed for Heather White on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Heather White on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Peter John Mcdougall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Heather White on 1 December 2012 (2 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (6 pages) |
14 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
14 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
21 July 2011 | Annual return made up to 6 May 2011 no member list (6 pages) |
21 July 2011 | Annual return made up to 6 May 2011 no member list (6 pages) |
21 July 2011 | Annual return made up to 6 May 2011 no member list (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
11 June 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
10 June 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
10 June 2010 | Annual return made up to 6 May 2010 no member list (4 pages) |
9 June 2010 | Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Peter John Mcdougall on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Company name changed pride scotia (edinburgh)\certificate issued on 19/02/10
|
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Company name changed pride scotia (edinburgh)\certificate issued on 19/02/10
|
19 August 2009 | Annual return made up to 06/05/09 (3 pages) |
19 August 2009 | Annual return made up to 06/05/09 (3 pages) |
12 June 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 12 timber bush leith edinburgh lothian EH6 6QH united kingdom (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 12 timber bush leith edinburgh lothian EH6 6QH united kingdom (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 November 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from, 58A broughton street, edinburgh, lothian, EH1 3SA (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from, 58A broughton street, edinburgh, lothian, EH1 3SA (1 page) |
28 October 2008 | Appointment terminated director william mckee (1 page) |
28 October 2008 | Appointment terminated director william mckee (1 page) |
19 May 2008 | Annual return made up to 06/05/08 (3 pages) |
19 May 2008 | Annual return made up to 06/05/08 (3 pages) |
10 May 2007 | Annual return made up to 06/05/07 (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Annual return made up to 06/05/07 (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
18 May 2006 | Annual return made up to 06/05/06 (2 pages) |
18 May 2006 | Annual return made up to 06/05/06 (2 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
20 June 2005 | Annual return made up to 06/05/05 (2 pages) |
20 June 2005 | Annual return made up to 06/05/05 (2 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
10 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 July 2004 | Annual return made up to 06/05/04 (4 pages) |
16 July 2004 | Annual return made up to 06/05/04 (4 pages) |
16 February 2004 | Company name changed pride scotia\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed pride scotia\certificate issued on 16/02/04 (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 78 montgomery street, edinburgh, midlothian EH7 5JA (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 78 montgomery street, edinburgh, midlothian EH7 5JA (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (9 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (9 pages) |
6 May 2003 | Incorporation (15 pages) |
6 May 2003 | Incorporation (15 pages) |