Advanced company searchLink opens in new window

PRIDE DUNDEE LIMITED

Company number SC283077

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 2.20B(Scot) Administrator's progress report
18 Jan 2016 2.26B(Scot) Notice of move from Administration to Dissolution
22 Jun 2015 2.20B(Scot) Administrator's progress report
01 Jun 2015 2.22B(Scot) Notice of extension of period of Administration
19 Dec 2014 2.20B(Scot) Administrator's progress report
01 Sep 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
29 Jul 2014 2.16B(Scot) Statement of administrator's proposal
23 Jun 2014 2.11B(Scot) Appointment of an administrator
11 Jun 2014 AD01 Registered office address changed from C/O Harper Mcleod the Ca'd'oro 45 Gordon Street Glasgow Scotland on 11 June 2014
03 Jun 2014 AD01 Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014
02 Jun 2014 CERTNM Company name changed grl properties LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
18 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
09 Jan 2014 AA Accounts for a small company made up to 30 April 2013
20 Nov 2013 MR01 Registration of charge 2830770003
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a small company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a small company made up to 30 April 2010
08 Jul 2010 AD01 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Angus Andrew Robb on 11 April 2010
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009