Company NamePride Edinburgh Ltd
Company StatusDissolved
Company NumberSC499638
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusClosed
Appointed05 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusClosed
Appointed05 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

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

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 October 2016Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
30 October 2016Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
22 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 58a Broughton Street Edinburgh Lothian EH1 3SA on 22 March 2015 (1 page)
22 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 58a Broughton Street Edinburgh Lothian EH1 3SA on 22 March 2015 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(27 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
(27 pages)