PENNYBURN REGENERATION YOUTH DEVELOPMENT ENTERPRISE (PRYDE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Michaela Sarah Jane Margaret Dick Hoy as a director on 2025-06-18

View Document

30/05/2530 May 2025 Current accounting period extended from 2025-05-31 to 2026-03-31

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Current accounting period shortened from 2026-03-31 to 2025-05-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from The Playz Unit a Glenapp Place Kilwinning Ayrshire KA13 6LF to The Playz Unit a Pennyburn Local Centre Kilwinning KA13 6TA on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Appointment of Miss Helen Hamilton as a director on 2021-11-25

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

10/02/2210 February 2022 Appointment of Miss Mary Ann Robertson as a director on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MISS CAROL MCHARG

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS LINDA MILLIKEN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY JANET COCHRANE

View Document

02/03/202 March 2020 SECRETARY APPOINTED MISS EILEEN KERR

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANET COCHRANE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA COUPLAND

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCPHEE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED MISS SHARLENE MICHELLE MURPHY

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MISS EILEEN CARRUTH KERR

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS CAROLINE MCPHEE

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTSON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TODD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW WILSON

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS LINDSEY CHISOLM

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS VICKI MCCULLOCH

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS SANDRA COUPLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM DUFFY / 25/01/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FINNIGAN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MCHARG

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 02/02/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOM

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 02/02/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MS MICHAELA SARAH JANE MARGARET DICK HOY

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 02/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/138 February 2013 02/02/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN KERR

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS MARY ANN ROBERTSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS CAROL MCHARG

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MISS ASHLEY TODD

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM CRANBERRYMOSS COMMUNITY CENTRE CAMBUSDOON PLACE KILWINNING AYSHIRE KA13 6SL

View Document

03/09/123 September 2012 SECRETARY APPOINTED MRS JANET COCHRANE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR SADIE GREER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA WILSON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA GATHERER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA GILSTON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN KERR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 02/02/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS NICOLA THOM

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MISS SAMANTHA ELIZABETH FINNIGAN

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MISS LAUREN ALEXANDRIA WALKER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR AVRIL CASSIDY

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR APRIL SUMMERS

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES FITCH

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COUZIN

View Document

17/03/1117 March 2011 02/02/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA HOLLAS

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARI MATHESON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA THOMSON

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MILL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD REID / 11/02/2010

View Document

11/02/1011 February 2010 02/02/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SYLVIA DIANE COUZIN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA GILSTON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARI MATHESON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA WILSON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA THOMSON / 11/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS BRENDA GATHERER

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MS AVRIL CASSIDY

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MRS JANET COCHRANE

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR. WILLIAM DUFFY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR MATHEW WILSON

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JAMES SAMUEL MILL

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MS FRANCES FITCH

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MRS SADIE GREER

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MS DONNA HOLLAS

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS APRIL SUMMERS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTSON

View Document

05/10/095 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR KIM COUZIN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MRS SANDRA GILSTON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MRS LAURA WILSON

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 ALTER ARTICLES 13/05/2008

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET WILSON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DONALD REID

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DEBORAH SYLVIA DIANE COUZIN

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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