Company NamePride (2010) Ltd
Company StatusDissolved
Company NumberSC373519
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Stephanie Macintyre
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wheatfield Grove
Straiton
Loanhead
Midlothian
EH20 9ND
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2011
Net Worth£226
Cash£1,304
Current Liabilities£18,776

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Notice of final meeting of creditors (3 pages)
12 September 2017Notice of final meeting of creditors (3 pages)
3 August 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom on 3 August 2012 (2 pages)
3 July 2012Court order notice of winding up (1 page)
3 July 2012Notice of winding up order (1 page)
3 July 2012Court order notice of winding up (1 page)
3 July 2012Notice of winding up order (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(3 pages)
8 March 2010Director's details changed for Mrs Stephanie Macintyre on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Stephanie Macintyre on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Stephanie Macintyre on 8 March 2010 (2 pages)
23 February 2010Incorporation (23 pages)
23 February 2010Incorporation (23 pages)