Capital Pride
- Active
- Incorporated on 30 Dec 2016
Reg Address: Edinburgh Lgbt Centre, 58a Broughton Street, Edinburgh EH1 3SA, Scotland
- Summary The company with name "Capital Pride" is a private-limited-guarant-nsc-limited-exemption and located in Edinburgh Lgbt Centre, 58a Broughton Street, Edinburgh EH1 3SA. Capital Pride is currently in active status and it was incorporated on 30 Dec 2016 (7 years 8 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Capital Pride.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan James Macbride | Director | 1 Jan 2022 | British | Active |
2 | Jenny Hilley | Director | 1 Dec 2017 | Scottish | Active |
3 | Jenny Hilley | Director | 1 Dec 2017 | Scottish | Resigned 22 Feb 2022 |
4 | William Andrew Furie | Director | 1 Dec 2017 | British | Active |
5 | COSEC LIMITED | Corporate Secretary | 30 Dec 2016 | - | Resigned 30 Dec 2016 |
6 | John Hein | Secretary | 30 Dec 2016 | - | Active |
7 | COSEC LIMITED | Corporate Director | 30 Dec 2016 | - | Resigned 30 Dec 2016 |
8 | John Hein | Secretary | 30 Dec 2016 | - | Resigned 31 Dec 2020 |
9 | John Hein | Director | 30 Dec 2016 | Scottish | Resigned 31 Dec 2020 |
10 | John Sinclair Johnston | Director | 30 Dec 2016 | British | Resigned 31 Dec 2022 |
11 | James Stuart Mcmeekin | Director | 30 Dec 2016 | Scottish | Resigned 30 Dec 2016 |
12 | John Hein | Director | 30 Dec 2016 | Scottish | Active |
13 | Brett William Herriot | Director | 30 Dec 2016 | British | Active |
14 | John Sinclair Johnston | Director | 30 Dec 2016 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 Dec 2017 | - | Active |
2 | Codir Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 25 To 50 Percent | 30 Dec 2016 | - | Ceased 30 Dec 2016 |
3 | Cosec Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 25 To 50 Percent | 30 Dec 2016 | - | Ceased 30 Dec 2016 |
4 | Company Services Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 25 To 50 Percent | 30 Dec 2016 | - | Ceased 30 Dec 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Capital Pride.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 26 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 11 Jan 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 26 Sep 2022 | Download PDF |
6 | Gazette - Filings Brought Up To Date | 14 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 14 Apr 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 14 Apr 2021 | Download PDF |
9 | Officers - Termination Secretary Company With Name Termination Date | 14 Apr 2021 | Download PDF |
10 | Gazette - Notice Compulsory | 13 Apr 2021 | Download PDF |
11 | Accounts - Total Exemption Full | 31 Dec 2020 | Download PDF 12 Pages |
12 | Confirmation Statement - No Updates | 8 Jan 2020 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 23 Sep 2019 | Download PDF 9 Pages |
14 | Confirmation Statement - No Updates | 14 Jan 2019 | Download PDF 3 Pages |
15 | Accounts - Amended Total Exemption Full | 29 Nov 2018 | Download PDF 9 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 21 Nov 2018 | Download PDF 2 Pages |
17 | Accounts - Micro Entity | 25 Sep 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 7 Mar 2018 | Download PDF 3 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Mar 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2018 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Mar 2018 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Mar 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2018 | Download PDF 2 Pages |
24 | Resolution | 4 May 2017 | Download PDF 18 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 24 Jan 2017 | Download PDF 2 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 24 Jan 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2017 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old New | 24 Jan 2017 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 24 Jan 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
33 | Incorporation - Company | 30 Dec 2016 | Download PDF 28 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cockenzie House & Gardens Mutual People: John Sinclair Johnston | Active |
2 | Pride Saltire Ltd Mutual People: William Andrew Furie , John Hein | Active - Proposal To Strike Off |
3 | Pride Proms Ltd Mutual People: William Andrew Furie | Active - Proposal To Strike Off |
4 | Pride Proms Project Ltd Mutual People: William Andrew Furie | Active - Proposal To Strike Off |
5 | Pride Scotia Mutual People: Brett William Herriot , John Hein | dissolved |
6 | Lesbian, Gay & Bisexual Community Project Limited Mutual People: John Hein | Active |
7 | Cosun Limited Mutual People: John Hein | Active - Proposal To Strike Off |
8 | Edinburgh Police Box Limited Mutual People: John Hein | Active - Proposal To Strike Off |
9 | The Reform Party Limited Mutual People: John Hein | dissolved |
10 | Pageprint Press Limited Mutual People: John Hein | dissolved |
11 | John Hein Limited Mutual People: John Hein | dissolved |
12 | The Ginger Discount Card Ltd Mutual People: John Hein | dissolved |
13 | Pageprint Press Ltd Mutual People: John Hein | dissolved |
14 | Pride Glasgow Mutual People: John Hein | dissolved |