Advanced company searchLink opens in new window

PRIDE EQUIPMENT LIMITED

Company number SC529215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2021 CH04 Secretary's details changed for Mackinnons Solicitors Llp on 24 February 2021
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Mar 2020 AP04 Appointment of Mackinnons Solicitors Llp as a secretary on 1 October 2019
09 Mar 2020 TM02 Termination of appointment of Mackinnons Solicitors as a secretary on 1 October 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
27 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 August 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Mar 2016 CH01 Director's details changed for Mr Duncan Duthie on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mrs Gail Duthie on 24 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Duncan Duthie on 24 March 2016
29 Mar 2016 AP04 Appointment of Mackinnons Solicitors as a secretary on 24 March 2016
29 Mar 2016 TM02 Termination of appointment of Gail Duthie as a secretary on 24 March 2016
28 Mar 2016 AD01 Registered office address changed from 5 Rugosa Circle Newmachar Aberdeenshire AB21 0NJ Scotland to 14 Carden Place Aberdeen AB10 1UR on 28 March 2016
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 2