Background WavePink WaveYellow Wave

THE PRIDE OF SCOTLAND LIMITED (SC169084)

THE PRIDE OF SCOTLAND LIMITED (SC169084) is an active UK company. incorporated on 16 October 1996. with registered office in Buckie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PRIDE OF SCOTLAND LIMITED has been registered for 29 years. Current directors include BEST, William Victor, CHRISTOFIS, Alekos, WEST, William Victor.

Company Number
SC169084
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
5-13 Low Street, Buckie, AB56 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEST, William Victor, CHRISTOFIS, Alekos, WEST, William Victor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIDE OF SCOTLAND LIMITED

THE PRIDE OF SCOTLAND LIMITED is an active company incorporated on 16 October 1996 with the registered office located in Buckie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PRIDE OF SCOTLAND LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

SC169084

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

5-13 Low Street Buckie, AB56 1UX,

Previous Addresses

3-15 Low Street Buckie AB56 1UX Scotland
From: 27 March 2018To: 31 January 2022
1 George Square Glasgow G2 1AL
From: 2 August 2011To: 27 March 2018
2 March Road Industrial Estate Buckie Banffshire AB56 4BY
From: 16 October 1996To: 2 August 2011
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Mar 13
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Secretary
Appointed 23 Mar 2018

BEST, William Victor

Active
Low Street, BuckieAB56 1UX
Born January 1973
Director
Appointed 14 Jul 2011

CHRISTOFIS, Alekos

Active
Low Street, BuckieAB56 1UX
Born June 1974
Director
Appointed 22 Dec 2022

WEST, William Victor

Active
Low Street, BuckieAB56 1UX
Born January 1973
Director
Appointed 14 Jul 2011

BELL, Simon Leonard Lawrance

Resigned
90 Brook Green, LondonW6 7BD
Secretary
Appointed 16 Oct 1996
Resigned 17 Nov 1996

COWE, John

Resigned
Spinningdale, LossiemouthIV31 6QP
Secretary
Appointed 01 Dec 2004
Resigned 14 Jul 2011

PALMER, Ronald Mackay

Resigned
Green Acres, DingwallIV15 9TQ
Secretary
Appointed 17 Nov 1996
Resigned 30 Nov 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Oct 1996
Resigned 16 Oct 1996

BELL, Simon Leonard Lawrance

Resigned
90 Brook Green, LondonW6 7BD
Born January 1949
Director
Appointed 16 Oct 1996
Resigned 17 Nov 1996

COWE, John

Resigned
Spinningdale, LossiemouthIV31 6QP
Born August 1948
Director
Appointed 16 Oct 1996
Resigned 14 Jul 2011

DEVIN, Charles Robert

Resigned
45 High School Drive, ElginIV30 3UE
Born September 1945
Director
Appointed 16 Oct 1996
Resigned 14 Jul 2011

HAZELDEAN, William James

Resigned
Low Street, BuckieAB56 1UX
Born August 1951
Director
Appointed 14 Jul 2011
Resigned 22 Dec 2022

HUTCHINS, Derek Richard

Resigned
Easter Place, AberdeenAB12 4XL
Born December 1964
Director
Appointed 16 Nov 2008
Resigned 14 Jul 2011

NOLAN, George Vincent

Resigned
Ard Drum, DublinIRISH
Born February 1954
Director
Appointed 16 Nov 2008
Resigned 14 Jul 2011

PALMER, Ronald Mackay

Resigned
Green Acres, DingwallIV15 9TQ
Born March 1953
Director
Appointed 16 Oct 1996
Resigned 03 Apr 2006

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
8 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
22 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
225Change of Accounting Reference Date
Legacy
21 October 1996
288bResignation of Director or Secretary
Incorporation Company
16 October 1996
NEWINCIncorporation