NATIONAL PRIDE (ST NINIANS) LTD
Status | ACTIVE |
Company No. | SC682187 |
Category | Private Limited Company |
Incorporated | 26 Nov 2020 |
Age | 3 years, 6 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
NATIONAL PRIDE (ST NINIANS) LTD is an active private limited company with number SC682187. It was incorporated 3 years, 6 months, 9 days ago, on 26 November 2020. The company address is Cms Cameron Mckenna Nabarro Olswang Cms Cameron Mckenna Nabarro Olswang, Glasgow, G2 1AP, Scotland.
Company Fillings
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Robert James Jessett
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Anthony Charles Parker
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stuart Williams
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Anthony Charles Parker
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type small
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type small
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-27
New address: Cms Cameron Mckenna Nabarro Olswang 1 West Regent Street Glasgow G2 1AP
Old address: Morton Fraser Solicitors 2 Lister Square Edinburgh EH3 9GL Scotland
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: National Pride Asset Management Limited
Cessation date: 2022-06-01
Documents
Change to a person with significant control
Date: 16 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hill Holdings Limited
Change date: 2022-06-01
Documents
Change account reference date company previous extended
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-12-31
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-27
Psc name: National Pride Asset Management Limited
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 27 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-27
Psc name: Hill Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-09
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2021
Action Date: 16 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-16
Charge number: SC6821870003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2021
Action Date: 18 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC6821870004
Charge creation date: 2021-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-19
Charge number: SC6821870002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2021
Action Date: 13 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-13
Charge number: SC6821870001
Documents
Confirmation statement with updates
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Address
Type: AD01
New address: Morton Fraser Solicitors 2 Lister Square Edinburgh EH3 9GL
Change date: 2021-03-27
Old address: 5 Peacock Parkway Bonnyrigg EH19 3RQ Scotland
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Stuart Williams
Appointment date: 2020-11-26
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hill
Appointment date: 2020-11-26
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Nicholas Whitlock
Appointment date: 2020-11-26
Documents
Some Companies
46 THE GREEN,BANBURY,OX16 9AB
Number: | 09522311 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPHILL,BEDALE,DL8 2LS
Number: | 00786254 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULINA LOGISTICS LIMITED,MARKET DRAYTON,TF9 3SQ
Number: | 01974240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDL INSPECTION SERVICES LIMITED
3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA
Number: | 10688627 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000940 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 08687192 |
Status: | ACTIVE |
Category: | Private Limited Company |