About

Registered Number: SC256558
Date of Incorporation: 24/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1 Wilson Street, Peterhead, AB42 1UD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.