D G PRYDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD G PRYDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263049
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for D G PRYDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for D G PRYDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of Darren William John Sharkey as a director on Dec 31, 2020

    1 pagesTM01

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Termination of appointment of Dominic John Wynyard Rose as a director on Jul 31, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2020

    LRESSP

    Register(s) moved to registered inspection location No.2 Lochrin Square 96 Fountainbridge Edinburgh Scotland EH3 9QA

    2 pagesAD03

    Register inspection address has been changed to No.2 Lochrin Square 96 Fountainbridge Edinburgh Scotland EH3 9QA

    2 pagesAD02

    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 pagesAD01

    Statement of capital on Dec 16, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced by £933,001 11/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Dominic John Wynyard Rose on Aug 08, 2019

    2 pagesCH01

    Satisfaction of charge SC2630490001 in full

    1 pagesMR04

    Termination of appointment of Stephen Charles Gazard as a director on Jul 02, 2019

    1 pagesTM01

    Appointment of Mr Dominic John Wynyard Rose as a director on Jun 10, 2019

    2 pagesAP01

    Second filing to change the details of Omw Cosec Services Limited as a secretary

    6 pagesRP04CH04

    Secretary's details changed for Omw Cosec Services Limited on Apr 03, 2019

    1 pagesCH04

    Secretary's details changed for Omw Cosec Services Limited on Mar 14, 2019

    2 pagesCH04
    Annotations
    DateAnnotation
    Jun 10, 2019Clarification A second filed CH04 was registered on 10/06/2019.

    Termination of appointment of Nigel Speirs as a director on Feb 21, 2019

    1 pagesTM01

    Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018

    1 pagesAA01

    Confirmation statement made on Oct 05, 2018 with updates

    5 pagesCS01

    Who are the officers of D G PRYDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    PRYDE, Douglas Grant
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    Secretary
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    BritishFinancial Adviser95807860001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ELLIS, Alan
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    Director
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    ScotlandBritishFinancial Adviser91703500005
    GAZARD, Stephen Charles
    Lambeth Hill
    EC4V 4AJ London
    Millenium Bridge House
    England
    Director
    Lambeth Hill
    EC4V 4AJ London
    Millenium Bridge House
    England
    United KingdomBritishManaging Director245764960001
    GAZARD, Stephen Charles
    2 Lambeth Hill
    EC4V 4AJ London
    Millenium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4AJ London
    Millenium Bridge House
    England
    United KingdomBritishManaging Director245764960001
    PRYDE, Douglas Grant
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    Director
    Chirnside
    TD11 3LD Duns
    New Whitehall House
    Berwickshire
    United Kingdom
    United KingdomBritishFinancial Adviser95807860002
    ROSE, Dominic John Wynyard
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2DB Edinburgh
    Saltire Court
    EnglandBritishStrategy And Acquisitions Director257639380002
    SHARKEY, Darren William John
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    EnglandIrishChartered Accountant50612110035
    SPEIRS, Nigel
    Green Lane
    Lache
    CH4 7NG Chester
    Ground Floor, International House
    England
    Director
    Green Lane
    Lache
    CH4 7NG Chester
    Ground Floor, International House
    England
    United KingdomBritishDirector - Financial Services13957600003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of D G PRYDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quilter Private Client Advisers Limited
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    England
    Apr 25, 2018
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number06201261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Grant Pryde
    96 Fountainbridge
    EH3 9QA Edinburgh
    No.2 Lochrin Square
    Scotland
    Apr 06, 2016
    96 Fountainbridge
    EH3 9QA Edinburgh
    No.2 Lochrin Square
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pryde Financial Services Ssas
    Royal Terrace
    EH49 6HQ Linlithgow
    12
    West Lothian
    United Kingdom
    Apr 06, 2016
    Royal Terrace
    EH49 6HQ Linlithgow
    12
    West Lothian
    United Kingdom
    Yes
    Legal FormSmall Self Administered Pension Scheme
    Legal AuthorityThe Occupational Pension Scheme Regulations
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does D G PRYDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allan Young Pryde
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    • Jul 31, 2019Satisfaction of a charge (MR04)

    Does D G PRYDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Apr 20, 2021Dissolved on
    Feb 27, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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