UKBizDB.co.uk

NATIONAL PRIDE (ST NINIANS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Pride (st Ninians) Ltd. The company was founded 3 years ago and was given the registration number SC682187. The firm's registered office is in BONNYRIGG. You can find them at 5 Peacock Parkway, , Bonnyrigg, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NATIONAL PRIDE (ST NINIANS) LTD
Company Number:SC682187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2020
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Peacock Parkway, Bonnyrigg, Scotland, EH19 3RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland, G2 1AP

Director26 November 2020Active
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director26 November 2020Active
Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland, G2 1AP

Director01 January 2024Active
73, Harrisons Wharf, Purfleet, England, RM19 1QX

Director26 November 2020Active
Cms Cameron Mckenna Nabarro Olswang, 1 West Regent Street, Glasgow, Scotland, G2 1AP

Director01 January 2024Active
The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN

Director26 November 2020Active

People with Significant Control

National Pride Asset Management Limited
Notified on:27 March 2021
Status:Active
Country of residence:Scotland
Address:5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hill Holdings Limited
Notified on:27 March 2021
Status:Active
Country of residence:England
Address:The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, England, EN9 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-02-11Accounts

Change account reference date company previous extended.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Address

Change registered office address company with date old address new address.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.