About

Registered Number: SC244649
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Administration
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Pride Shopfitting Ltd was registered on 26 February 2003 and are based in Glasgow, it's status in the Companies House registry is set to "Administration". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLUSKEY, Kevin 26 February 2003 - 1
O'HARE, Paul 26 February 2003 - 1
KING, Andrew Moffat 03 April 2003 19 March 2013 1
MITCHELL, Ian Fraser 26 February 2003 27 August 2004 1

Filing History

Document Type Date
AM19(Scot) - N/A 30 September 2020
AM10(Scot) - N/A 21 May 2020
AM10(Scot) - N/A 18 October 2019
AM19(Scot) - N/A 30 September 2019
2.20B(Scot) - N/A 04 June 2019
2.20B(Scot) - N/A 23 October 2018
2.22B(Scot) - N/A 21 September 2018
2.18B(Scot) - N/A 21 September 2018
2.20B(Scot) - N/A 30 April 2018
2.18B(Scot) - N/A 08 December 2017
2.16B(Scot) - N/A 16 November 2017
2.11B(Scot) - N/A 06 October 2017
AD01 - Change of registered office address 04 October 2017
MR01 - N/A 29 September 2017
MR04 - N/A 13 September 2017
AA01 - Change of accounting reference date 17 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AD01 - Change of registered office address 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 03 April 2005
169 - Return by a company purchasing its own shares 09 February 2005
466(Scot) - N/A 27 September 2004
466(Scot) - N/A 27 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
466(Scot) - N/A 20 May 2004
AA - Annual Accounts 26 March 2004
410(Scot) - N/A 24 March 2004
363s - Annual Return 08 March 2004
410(Scot) - N/A 20 June 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
225 - Change of Accounting Reference Date 24 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

Bond & floating charge 22 March 2004 Fully Satisfied

N/A

Bond & floating charge 13 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.