THE PRIDE OF SCOTLAND LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Mr Alekos Christofi as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of William James Hazeldean as a director on 2022-12-22

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from 3-15 Low Street Buckie AB56 1UX Scotland to 5-13 Low Street Buckie AB56 1UX on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MR WILLIAM VICTOR WEST

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR WILLIAM VICTOR WEST

View Document

08/03/138 March 2013 29/10/12 NO CHANGES

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1322 February 2013 FIRST GAZETTE

View Document

01/12/111 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN COWE

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 MARCH ROAD INDUSTRIAL ESTATE BUCKIE BANFFSHIRE AB56 4BY

View Document

02/08/112 August 2011 DIRECTOR APPOINTED WILLIAM JAMES HAZELDEAN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVIN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HUTCHINS

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOLAN

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD HUTCHINS / 04/12/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWE / 07/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT DEVIN / 07/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD HUTCHINS / 07/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT NOLAN / 07/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED GEORGE VINCENT NOLAN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DEREK RICHARD HUTCHINS

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 EXEMPTION FROM APPOINTING AUDITORS 09/06/98

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company