Company NameD G Pryde Limited
Company StatusDissolved
Company NumberSC263049
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameQuilter Cosec Services Limited (Corporation)
StatusClosed
Appointed25 April 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 20 April 2021)
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Alan Ellis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressNew Whitehall House Chirnside
Duns
Berwickshire
TD11 3LD
Scotland
Director NameMr Douglas Grant Pryde
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Whitehall House Chirnside
Duns
Berwickshire
TD11 3LD
Scotland
Secretary NameMr Douglas Grant Pryde
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressNew Whitehall House Chirnside
Duns
Berwickshire
TD11 3LD
Scotland
Director NameMr Stephen Charles Gazard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillenium Bridge House Lambeth Hill
London
EC4V 4AJ
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 February 2019)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, International House Green Lane
Lache
Chester
CH4 7NG
Wales
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Dominic John Wynyard Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleStrategy And Acquisitions Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedgpryde.co.uk
Telephone01506 842887
Telephone regionBathgate

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

35k at £1Douglas Grant Pryde
70.00%
Ordinary A
15k at £1Pryde Financial Services Ssaps
30.00%
Ordinary A

Financials

Year2014
Net Worth£93,838
Cash£119,665
Current Liabilities£345,669

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

28 February 2017Delivered 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

Filing History

19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
12 October 2017Change of details for Mr Douglas Grant Pryde as a person with significant control on 23 January 2017 (2 pages)
12 October 2017Cessation of Pryde Financial Services Ssas as a person with significant control on 23 January 2017 (1 page)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 March 2017Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 35,001
(4 pages)
1 March 2017Registration of charge SC2630490001, created on 28 February 2017 (9 pages)
24 November 2016Director's details changed for Mr Douglas Grant Pryde on 25 October 2016 (2 pages)
24 November 2016Secretary's details changed for Mr Douglas Grant Pryde on 25 October 2016 (1 page)
24 November 2016Registered 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 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,001
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,001
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,001
(5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,001
(5 pages)
23 April 2014Director's details changed for Mr Alan Ellis on 11 April 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 December 2013Director's details changed for Alan Ellis on 1 April 2012 (2 pages)
21 December 2013Director's details changed for Alan Ellis on 1 April 2012 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,001
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,001
(5 pages)
2 April 2013Director's details changed for Douglas Grant Pryde on 21 March 2012 (2 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Alan Ellis on 1 January 2012 (2 pages)
24 February 2012Director's details changed for Alan Ellis on 1 January 2012 (2 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Alan Ellis on 6 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Alan Ellis on 6 February 2010 (2 pages)
20 March 2009Return made up to 06/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 March 2008Return made up to 06/02/08; full list of members (4 pages)
18 March 2008Director's change of particulars / alan ellis / 01/01/2008 (1 page)
5 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 April 2007Return 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 2006Return made up to 06/02/06; full list of members (2 pages)
9 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
26 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 September 2005Ad 25/08/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
1 March 2005Return made up to 06/02/05; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2004New director appointed (1 page)
6 February 2004Incorporation (19 pages)