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.
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 | : |
|
Registered Address | : | Clyde Offices, 48 West George St, Glasgow, Scotland, G2 1BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
48, Clyde Offices, West George St, Glasgow, Scotland, G2 1BP | Director | 08 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.