D G PRYDE LIMITED
Overview
Company Name | D G PRYDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC263049 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of D G PRYDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is D G PRYDE LIMITED located?
Registered Office Address | Saltire Court 20 Castle Terrace EH1 2DB Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D G PRYDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for D G PRYDE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||
Termination of appointment of Darren William John Sharkey as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Dominic John Wynyard Rose as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location No.2 Lochrin Square 96 Fountainbridge Edinburgh Scotland EH3 9QA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to No.2 Lochrin Square 96 Fountainbridge Edinburgh Scotland EH3 9QA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on Mar 10, 2020 | 2 pages | AD01 | ||||||||||||||
Statement of capital on Dec 16, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Dominic John Wynyard Rose on Aug 08, 2019 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge SC2630490001 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Stephen Charles Gazard as a director on Jul 02, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Dominic John Wynyard Rose as a director on Jun 10, 2019 | 2 pages | AP01 | ||||||||||||||
Second filing to change the details of Omw Cosec Services Limited as a secretary | 6 pages | RP04CH04 | ||||||||||||||
Secretary's details changed for Omw Cosec Services Limited on Apr 03, 2019 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed for Omw Cosec Services Limited on Mar 14, 2019 | 2 pages | CH04 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nigel Speirs as a director on Feb 21, 2019 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of D G PRYDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
PRYDE, Douglas Grant | Secretary | Chirnside TD11 3LD Duns New Whitehall House Berwickshire United Kingdom | British | Financial Adviser | 95807860001 | |||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
ELLIS, Alan | Director | Chirnside TD11 3LD Duns New Whitehall House Berwickshire United Kingdom | Scotland | British | Financial Adviser | 91703500005 | ||||||||
GAZARD, Stephen Charles | Director | Lambeth Hill EC4V 4AJ London Millenium Bridge House England | United Kingdom | British | Managing Director | 245764960001 | ||||||||
GAZARD, Stephen Charles | Director | 2 Lambeth Hill EC4V 4AJ London Millenium Bridge House England | United Kingdom | British | Managing Director | 245764960001 | ||||||||
PRYDE, Douglas Grant | Director | Chirnside TD11 3LD Duns New Whitehall House Berwickshire United Kingdom | United Kingdom | British | Financial Adviser | 95807860002 | ||||||||
ROSE, Dominic John Wynyard | Director | 20 Castle Terrace EH1 2DB Edinburgh Saltire Court | England | British | Strategy And Acquisitions Director | 257639380002 | ||||||||
SHARKEY, Darren William John | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | Irish | Chartered Accountant | 50612110035 | ||||||||
SPEIRS, Nigel | Director | Green Lane Lache CH4 7NG Chester Ground Floor, International House England | United Kingdom | British | Director - Financial Services | 13957600003 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of D G PRYDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quilter Private Client Advisers Limited | Apr 25, 2018 | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Douglas Grant Pryde | Apr 06, 2016 | 96 Fountainbridge EH3 9QA Edinburgh No.2 Lochrin Square Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Pryde Financial Services Ssas | Apr 06, 2016 | Royal Terrace EH49 6HQ Linlithgow 12 West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does D G PRYDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 28, 2017 Delivered On Mar 01, 2017 | Satisfied | ||
Brief description Ground forming part of whitehill estate in the former parish of chirnside and county of berwick - for more details please refer to instrument. | ||||
Persons Entitled
| ||||
Transactions
|
Does D G PRYDE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
| |||||||||||||
2 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0