Pride N Joy (Peterhead) Ltd was registered on 24 September 2003 with its registered office in Peterhead, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the organisation are Stephen, Alan, Stephen, Jacqueline, Cruickshank, Sheila Louise.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHEN, Alan | 20 February 2015 | - | 1 |
STEPHEN, Jacqueline | 01 August 2006 | - | 1 |
CRUICKSHANK, Sheila Louise | 24 September 2003 | 20 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 13 October 2018 | |
MR01 - N/A | 09 October 2018 | |
CS01 - N/A | 24 September 2018 | |
MR01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 27 July 2018 | |
AD01 - Change of registered office address | 19 October 2017 | |
CS01 - N/A | 09 October 2017 | |
PSC01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 28 July 2016 | |
CERTNM - Change of name certificate | 09 March 2016 | |
RESOLUTIONS - N/A | 09 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2015 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 29 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
AA - Annual Accounts | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
363a - Annual Return | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 October 2003 | |
225 - Change of Accounting Reference Date | 04 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
NEWINC - New incorporation documents | 24 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2018 | Outstanding |
N/A |
A registered charge | 19 September 2018 | Outstanding |
N/A |