Company NameCapital Pride
Company StatusActive
Company NumberSC553508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Brett William Herriot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(same day as company formation)
RoleActor/Arts
Country of ResidenceScotland
Correspondence AddressEdinburgh Lgbt Centre
58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameMr John Sinclair Johnston
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 High Street
Cockenzie
Prestonpans
EH32 0DQ
Scotland
Director NameMr William Andrew Furie
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Abbotshall Avenue
Glasgow
G15 8PR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr John Hein
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Lgbt Centre
58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Secretary NameMr John Hein
StatusResigned
Appointed30 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Director NameJenny Hilley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2017(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Ruel Street
Glasgow
G44 4AR
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 December 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 December 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressEdinburgh Lgbt Centre
58a Broughton Street
Edinburgh
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 September 2023Appointment of Mr Jonathan James Macbride as a director on 1 January 2022 (2 pages)
13 September 2023Termination of appointment of John Sinclair Johnston as a director on 31 December 2022 (1 page)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 March 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 March 2022Termination of appointment of Jenny Hilley as a director on 22 February 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
14 April 2021Termination of appointment of John Hein as a director on 31 December 2020 (1 page)
14 April 2021Termination of appointment of John Hein as a secretary on 31 December 2020 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 November 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
21 November 2018Notification of a person with significant control statement (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
6 March 2018Appointment of Mr William Andrew Furie as a director on 1 December 2017 (2 pages)
6 March 2018Cessation of Cosec Limited as a person with significant control on 30 December 2016 (1 page)
6 March 2018Appointment of Jenny Hilley as a director on 1 December 2017 (2 pages)
6 March 2018Cessation of Company Services Limited as a person with significant control on 30 December 2016 (1 page)
6 March 2018Cessation of Codir Limited as a person with significant control on 30 December 2016 (1 page)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 January 2017Appointment of John Sinclair Johnston as a director on 30 December 2016 (2 pages)
24 January 2017Appointment of John Sinclair Johnston as a director on 30 December 2016 (2 pages)
24 January 2017Appointment of Mr John Hein as a secretary on 30 December 2016 (2 pages)
24 January 2017Registered office address changed from Edinburgh Lgbt Centre 58a Broughton Street Edinburgh EH1 3SA Scotland to Edinburgh Lgbt Centre 58a Broughton Street Edinburgh EH1 3SA on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a director on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Cosec Limited as a director on 30 December 2016 (1 page)
24 January 2017Registered office address changed from Edinburgh Lgbt Centre 58a Broughton Street Edinburgh EH1 3SA Scotland to Edinburgh Lgbt Centre 58a Broughton Street Edinburgh EH1 3SA on 24 January 2017 (1 page)
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 30 December 2016 (1 page)
24 January 2017Appointment of Mr John Hein as a secretary on 30 December 2016 (2 pages)
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 30 December 2016 (1 page)
11 January 2017Appointment of Mr Brett William Herriot as a director on 30 December 2016 (2 pages)
11 January 2017Appointment of Mr John Hein as a director on 30 December 2016 (2 pages)
11 January 2017Appointment of Mr John Hein as a director on 30 December 2016 (2 pages)
11 January 2017Appointment of Mr Brett William Herriot as a director on 30 December 2016 (2 pages)
30 December 2016Incorporation (28 pages)
30 December 2016Incorporation (28 pages)