Advanced company searchLink opens in new window

PRIDE OF SCOTLAND (EDINBURGH) LTD

Company number 05035109

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)
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Goljar Singh on 18 January 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 July 2008
19 Oct 2009 AD01 Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 19 October 2009
20 Aug 2009 288b Appointment terminated secretary beech company secretaries LIMITED
16 Jun 2009 363a Return made up to 18/01/09; full list of members
16 Jun 2009 88(2) Ad 18/01/09\gbp si 998@1=998\gbp ic 2/1000\
08 Jun 2009 AA Total exemption small company accounts made up to 31 July 2007
14 May 2008 288a Secretary appointed beech company secretaries LIMITED
23 Apr 2008 288b Appointment terminated secretary beech company secretaries LIMITED
15 Feb 2008 363a Return made up to 18/01/08; full list of members
17 Dec 2007 225 Accounting reference date extended from 28/02/07 to 31/07/07
04 Apr 2007 AA Accounts for a dormant company made up to 28 February 2006
05 Feb 2007 363a Return made up to 18/01/07; full list of members
03 Mar 2006 CERTNM Company name changed xtd design LIMITED\certificate issued on 03/03/06
21 Feb 2006 287 Registered office changed on 21/02/06 from: www.buy-this-company-now.com tudor house green close lane loughborough leicestershire LE11 5AS