London
EC4V 4AB
Director Name | Mr Alan Ellis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | New Whitehall House Chirnside Duns Berwickshire TD11 3LD Scotland |
Director Name | Mr Douglas Grant Pryde |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | New Whitehall House Chirnside Duns Berwickshire TD11 3LD Scotland |
Secretary Name | Mr Douglas Grant Pryde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | New Whitehall House Chirnside Duns Berwickshire TD11 3LD Scotland |
Director Name | Mr Stephen Charles Gazard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millenium Bridge House Lambeth Hill London EC4V 4AJ |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 February 2019) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, International House Green Lane Lache Chester CH4 7NG Wales |
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Director Name | Mr Dominic John Wynyard Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Strategy And Acquisitions Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dgpryde.co.uk |
---|---|
Telephone | 01506 842887 |
Telephone region | Bathgate |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
35k at £1 | Douglas Grant Pryde 70.00% Ordinary A |
---|---|
15k at £1 | Pryde Financial Services Ssaps 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £93,838 |
Cash | £119,665 |
Current Liabilities | £345,669 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Allan Young Pryde Classification: A registered charge Particulars: Ground forming part of whitehill estate in the former parish of chirnside and county of berwick - for more details please refer to instrument. Outstanding |
---|
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
---|---|
12 October 2017 | Change of details for Mr Douglas Grant Pryde as a person with significant control on 23 January 2017 (2 pages) |
12 October 2017 | Cessation of Pryde Financial Services Ssas as a person with significant control on 23 January 2017 (1 page) |
9 March 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
1 March 2017 | Registration of charge SC2630490001, created on 28 February 2017 (9 pages) |
24 November 2016 | Director's details changed for Mr Douglas Grant Pryde on 25 October 2016 (2 pages) |
24 November 2016 | Secretary's details changed for Mr Douglas Grant Pryde on 25 October 2016 (1 page) |
24 November 2016 | Registered office address changed from North View 12 Royal Terrace Linlithgow EH49 6HQ to New Whitehall House Chirnside Duns Berwickshire TD11 3LD on 24 November 2016 (1 page) |
28 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 April 2014 | Director's details changed for Mr Alan Ellis on 11 April 2014 (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 December 2013 | Director's details changed for Alan Ellis on 1 April 2012 (2 pages) |
21 December 2013 | Director's details changed for Alan Ellis on 1 April 2012 (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 April 2013 | Director's details changed for Douglas Grant Pryde on 21 March 2012 (2 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Alan Ellis on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Alan Ellis on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Alan Ellis on 6 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Alan Ellis on 6 February 2010 (2 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / alan ellis / 01/01/2008 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 March 2006 | £ nc 10000/60000 25/08/05 (2 pages) |
9 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
13 September 2005 | Ad 25/08/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
1 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
10 February 2004 | Resolutions
|
9 February 2004 | New director appointed (1 page) |
6 February 2004 | Incorporation (19 pages) |