THE PRIDE OF SCOTLAND LIMITED - BUCKIE
Company Profile | Company Filings |
Overview
THE PRIDE OF SCOTLAND LIMITED is a Private Limited Company from BUCKIE SCOTLAND and has the status: Active.
THE PRIDE OF SCOTLAND LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: SC169084. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE PRIDE OF SCOTLAND LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: SC169084. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE PRIDE OF SCOTLAND LIMITED - BUCKIE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5-13 LOW STREET
BUCKIE
AB56 1UX
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM VICTOR WEST | Jan 1973 | British | Director | 2011-07-14 | CURRENT |
MR ALEKOS CHRISTOFI | Jun 1974 | Australian | Director | 2022-12-22 | CURRENT |
WILLIAM VICTOR BEST | Jan 1973 | British | Director | 2011-07-14 | CURRENT |
MR WILLIAM VICTOR WEST | Secretary | 2018-03-23 | CURRENT | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1996-10-16 UNTIL 1996-10-16 | RESIGNED | ||
MR RONALD MACKAY PALMER | Mar 1953 | British | Director | 1996-10-16 UNTIL 2006-04-03 | RESIGNED |
GEORGE VINCENT NOLAN | Feb 1954 | Irish | Director | 2008-11-16 UNTIL 2011-07-14 | RESIGNED |
MR DEREK RICHARD HUTCHINS | Dec 1964 | British | Director | 2008-11-16 UNTIL 2011-07-14 | RESIGNED |
WILLIAM JAMES HAZELDEAN | Aug 1951 | British | Director | 2011-07-14 UNTIL 2022-12-22 | RESIGNED |
MR CHARLES ROBERT DEVIN | Sep 1945 | British | Director | 1996-10-16 UNTIL 2011-07-14 | RESIGNED |
JOHN COWE | Aug 1948 | Director | 1996-10-16 UNTIL 2011-07-14 | RESIGNED | |
SIMON LEONARD LAWRANCE BELL | Jan 1949 | British | Director | 1996-10-16 UNTIL 1996-11-17 | RESIGNED |
MR RONALD MACKAY PALMER | Mar 1953 | British | Secretary | 1996-11-17 UNTIL 2004-11-30 | RESIGNED |
JOHN COWE | Aug 1948 | Secretary | 2004-12-01 UNTIL 2011-07-14 | RESIGNED | |
SIMON LEONARD LAWRANCE BELL | Jan 1949 | British | Secretary | 1996-10-16 UNTIL 1996-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Associated Seafoods Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_PRIDE_OF_SCOTLAND_LIM - Accounts | 2023-07-26 | 31-12-2022 | £100 Cash |
THE_PRIDE_OF_SCOTLAND_LIM - Accounts | 2022-04-12 | 31-12-2021 | £100 Cash |
THE_PRIDE_OF_SCOTLAND_LIM - Accounts | 2021-04-02 | 31-12-2020 | £100 Cash |
THE_PRIDE_OF_SCOTLAND_LIM - Accounts | 2020-07-28 | 31-12-2019 | £100 Cash |