ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pride Commercial Interiors Ltd

Pride Commercial Interiors Ltd is an active company incorporated on 23 August 2017 with the registered office located in Glasgow, City of Glasgow. Pride Commercial Interiors Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC574496
Private limited company
Scottish Company
Age
8 years
Incorporated 23 August 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1854 days
Dated 22 August 2019 (6 years ago)
Next confirmation dated 22 August 2020
Was due on 3 October 2020 (5 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1675 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Small
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
Suite 292 3rd Floor 93 Hope Street
Glasgow
G2 6LD
Scotland
Same address for the past 5 years
Telephone
01236 722722
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1993
Ms Jamila Mary Stone
PSC • British • Lives in Scotland • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£115.17K
Increased by £98.58K (+594%)
Turnover
£3.82M
Increased by £3.82M (%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£838.16K
Increased by £35.63K (+4%)
Total Liabilities
-£760.34K
Increased by £18.81K (+3%)
Net Assets
£77.82K
Increased by £16.82K (+28%)
Debt Ratio (%)
91%
Decreased by 1.68% (-2%)
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 8 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 8 Dec 2020
Registered Address Changed
5 Years Ago on 19 Aug 2020
Instock Disposables Limited (PSC) Resigned
5 Years Ago on 18 Aug 2020
Michael Payne Resigned
5 Years Ago on 18 Aug 2020
Guy Hudson Resigned
5 Years Ago on 18 Aug 2020
Kevin Mccluskey Resigned
5 Years Ago on 18 Aug 2020
Jamila Mary Stone (PSC) Appointed
5 Years Ago on 18 Aug 2020
Miss Jamila Mary Stone Appointed
5 Years Ago on 18 Aug 2020
Paul O'hare Resigned
5 Years Ago on 31 Jul 2020
Get Credit Report
Discover Pride Commercial Interiors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 8 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 8 Dec 2020
Appointment of Miss Jamila Mary Stone as a director on 18 August 2020
Submitted on 19 Aug 2020
Notification of Jamila Mary Stone as a person with significant control on 18 August 2020
Submitted on 19 Aug 2020
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 19 August 2020
Submitted on 19 Aug 2020
Termination of appointment of Kevin Mccluskey as a secretary on 18 August 2020
Submitted on 19 Aug 2020
Termination of appointment of Guy Hudson as a director on 18 August 2020
Submitted on 19 Aug 2020
Termination of appointment of Michael Payne as a director on 18 August 2020
Submitted on 19 Aug 2020
Cessation of Instock Disposables Limited as a person with significant control on 18 August 2020
Submitted on 19 Aug 2020
Termination of appointment of Kevin Mccluskey as a director on 31 July 2020
Submitted on 6 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year