UKBizDB.co.uk

PRIDE PROMS LTD

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

This company is commonly known as Pride Proms Ltd. The company was founded 6 years ago and was given the registration number SC585015. The firm's registered office is in GLASGOW. You can find them at Clyde Offices, 48 West George St, Glasgow, . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:PRIDE PROMS LTD
Company Number:SC585015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 January 2018
End of financial year:31 January 2019
Jurisdiction:Scotland
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:Clyde Offices, 48 West George St, Glasgow, Scotland, G2 1BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP

Director08 January 2018Active

People with Significant Control

Mr William Andrew Furie
Notified on:08 January 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:48, Clyde Offices, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ruth Adina Mcgill
Notified on:08 January 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:Scotland
Address:48, Clyde Offices, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jena Mcclelland
Notified on:08 January 2018
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:Scotland
Address:48, Clyde Offices, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Danielle Campbell
Notified on:08 January 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:48, Clyde Offices, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.