NATIONAL PRIDE UK COMMUNITY INTEREST COMPANY
Company number SC598251
- Company Overview for NATIONAL PRIDE UK COMMUNITY INTEREST COMPANY (SC598251)
- Filing history for NATIONAL PRIDE UK COMMUNITY INTEREST COMPANY (SC598251)
- People for NATIONAL PRIDE UK COMMUNITY INTEREST COMPANY (SC598251)
- More for NATIONAL PRIDE UK COMMUNITY INTEREST COMPANY (SC598251)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 31 August 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 2 Lister Square Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 14 June 2021 | |
30 May 2021 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 2 Lister Square Lister Square Edinburgh EH3 9GL on 30 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 10 March 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
20 Apr 2020 | TM01 | Termination of appointment of Karl Anthony Duncan as a director on 18 April 2020 | |
21 Mar 2020 | TM01 | Termination of appointment of Richard John Day as a director on 21 March 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
25 May 2018 | CICINC | Incorporation of a Community Interest Company |