NATIONAL PRIDE (ST NINIANS) LTD

Cms Cameron Mckenna Nabarro Olswang Cms Cameron Mckenna Nabarro Olswang, Glasgow, G2 1AP, Scotland
StatusACTIVE
Company No.SC682187
CategoryPrivate Limited Company
Incorporated26 Nov 2020
Age3 years, 6 months, 9 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLD LAW LIMITED

46 THE GREEN,BANBURY,OX16 9AB

Number:09522311
Status:ACTIVE
Category:Private Limited Company

CROFT AUTODROME LIMITED

CAMPHILL,BEDALE,DL8 2LS

Number:00786254
Status:ACTIVE
Category:Private Limited Company

CULINA AMBIENT LIMITED

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

SMARTFONE ACCESSORIES UK LTD

UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:08687192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source