PRIDE COMMERCIAL INTERIORS LTD

PRIDE COMMERCIAL INTERIORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIDE COMMERCIAL INTERIORS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC574496
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIDE COMMERCIAL INTERIORS LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRIDE COMMERCIAL INTERIORS LTD located?

    Registered Office Address
    Suite 292 3rd Floor 93 Hope Street
    G2 6LD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIDE COMMERCIAL INTERIORS LTD?

    Previous Company Names
    Company NameFromUntil
    BURNREID 2017 (I) LIMITEDAug 23, 2017Aug 23, 2017

    What are the latest accounts for PRIDE COMMERCIAL INTERIORS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for PRIDE COMMERCIAL INTERIORS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 22, 2020
    Next Confirmation Statement DueOct 03, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2019
    OverdueYes

    What are the latest filings for PRIDE COMMERCIAL INTERIORS LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Jamila Mary Stone as a person with significant control on Aug 18, 2020

    2 pagesPSC01

    Appointment of Miss Jamila Mary Stone as a director on Aug 18, 2020

    2 pagesAP01

    Cessation of Instock Disposables Limited as a person with significant control on Aug 18, 2020

    1 pagesPSC07

    Termination of appointment of Michael Payne as a director on Aug 18, 2020

    1 pagesTM01

    Termination of appointment of Guy Hudson as a director on Aug 18, 2020

    1 pagesTM01

    Termination of appointment of Kevin Mccluskey as a secretary on Aug 18, 2020

    1 pagesTM02

    Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD on Aug 19, 2020

    1 pagesAD01

    Termination of appointment of Paul O'hare as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Kevin Mccluskey as a director on Jul 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Change of details for Instock Disposables Limited as a person with significant control on Oct 07, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 22, 2018 with updates

    4 pagesCS01

    Appointment of Mr Kevin Mccluskey as a secretary on Jun 07, 2018

    2 pagesAP03

    Appointment of Mr Paul O'hare as a director on Jun 07, 2018

    2 pagesAP01

    Appointment of Mr Kevin Mccluskey as a director on Jun 07, 2018

    2 pagesAP01

    Current accounting period shortened from Aug 31, 2018 to Mar 31, 2018

    3 pagesAA01

    Notification of Instock Disposables Limited as a person with significant control on Oct 06, 2017

    1 pagesPSC02

    Cessation of Angus Macrae Matheson as a person with significant control on Oct 06, 2017

    1 pagesPSC07

    Termination of appointment of Angus Macrae Matheson as a director on Oct 06, 2017

    1 pagesTM01

    Appointment of Mr Michael Payne as a director on Oct 06, 2017

    2 pagesAP01

    Appointment of Mr Guy Hudson as a director on Oct 06, 2017

    2 pagesAP01

    Who are the officers of PRIDE COMMERCIAL INTERIORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Jamila Mary
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    Director
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    ScotlandBritishCompany Director234169230001
    MCCLUSKEY, Kevin
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    Secretary
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    249897300001
    HUDSON, Guy
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    Director
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    ScotlandBritishCompany Director238718130001
    MATHESON, Angus Macrae
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Director
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    ScotlandBritishSolicitor170773800001
    MCCLUSKEY, Kevin
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Director
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    ScotlandBritishDirector226461730001
    O'HARE, Paul
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Director
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    ScotlandBritishDirector249897290001
    PAYNE, Michael
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    Director
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    ScotlandBritishCompany Director213179090001

    Who are the persons with significant control of PRIDE COMMERCIAL INTERIORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jamila Mary Stone
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    Aug 18, 2020
    93 Hope Street
    G2 6LD Glasgow
    Suite 292 3rd Floor
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Instock Disposables Limited
    Howe Moss Drive
    Dyce
    AB21 0GL Aberdeen
    Kirkhill Industrial Estate
    Scotland
    Oct 06, 2017
    Howe Moss Drive
    Dyce
    AB21 0GL Aberdeen
    Kirkhill Industrial Estate
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Angus Macrae Matheson
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Aug 23, 2017
    Golden Square
    AB10 1WF Aberdeen
    15
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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