ANGUS PRIDE CIC

Register to unlock more data on OkredoRegister

ANGUS PRIDE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC816689

Incorporation date

17/07/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Ness Drive, Arbroath, Angus DD11 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2024)
dot icon21/04/2026
Registered office address changed from 13 East Abbey Street Arbroath DD11 1EN Scotland to 80 Ness Drive Arbroath Angus DD11 5EW on 2026-04-21
dot icon21/04/2026
Termination of appointment of Oleander Fey Aster Sunflower as a director on 2026-04-18
dot icon21/04/2026
Termination of appointment of Emma-Louise Richford as a director on 2026-04-18
dot icon21/04/2026
Withdrawal of a person with significant control statement on 2026-04-21
dot icon21/04/2026
Notification of Lauren Findlay as a person with significant control on 2026-04-18
dot icon21/04/2026
Notification of John William Gorman Hughes as a person with significant control on 2026-04-18
dot icon21/04/2026
Notification of Fiona Solomon as a person with significant control on 2026-04-18
dot icon27/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon04/12/2025
Appointment of Oleander Fey Aster Sunflower as a director on 2025-12-01
dot icon04/12/2025
Notification of a person with significant control statement
dot icon03/12/2025
Appointment of Lauren Findlay as a director on 2025-12-01
dot icon03/12/2025
Appointment of Emma-Louise Richford as a director on 2025-12-01
dot icon03/12/2025
Cessation of John William Gorman Hughes as a person with significant control on 2025-12-01
dot icon03/12/2025
Cessation of Rowan Sebastian Sunflower as a person with significant control on 2025-12-01
dot icon03/12/2025
Termination of appointment of Rowan Sebastian Sunflower as a director on 2025-12-01
dot icon03/12/2025
Appointment of Miss Fiona Solomon as a director on 2025-12-01
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon13/07/2025
Registered office address changed from 80 Ness Drive Arbroath DD11 5EW Scotland to 13 East Abbey Street Arbroath DD11 1EN on 2025-07-13
dot icon13/07/2025
Cessation of Fiona Solomon as a person with significant control on 2025-07-13
dot icon13/07/2025
Termination of appointment of Fiona Solomon as a director on 2025-07-13
dot icon15/04/2025
Current accounting period extended from 2025-07-31 to 2025-09-30
dot icon19/03/2025
Withdrawal of a person with significant control statement on 2025-03-19
dot icon19/03/2025
Notification of Fiona Solomon as a person with significant control on 2024-07-17
dot icon19/03/2025
Notification of Rowan Sebastian Sunflower as a person with significant control on 2025-01-31
dot icon19/03/2025
Notification of John William Gorman Hughes as a person with significant control on 2024-10-13
dot icon30/01/2025
Appointment of Mr Rowan Sebastian Sunflower as a director on 2025-01-28
dot icon13/10/2024
Appointment of Mr John William Gorman Hughes as a director on 2024-10-13
dot icon13/10/2024
Termination of appointment of Alice Elizabeth Paddison as a director on 2024-10-13
dot icon02/08/2024
Termination of appointment of Robyn Margaret Watt as a director on 2024-07-27
dot icon02/08/2024
Termination of appointment of Oliver Abhainn Francis Mordin as a director on 2024-07-17
dot icon17/07/2024
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Robyn Margaret
Director
17/07/2024 - 27/07/2024
2
Paddison, Alice Elizabeth
Director
17/07/2024 - 13/10/2024
-
Miss Fiona Solomon
Director
17/07/2024 - 13/07/2025
-
Miss Fiona Solomon
Director
01/12/2025 - Present
-
Sunflower, Oleander Fey Aster
Director
01/12/2025 - 18/04/2026
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS PRIDE CIC

ANGUS PRIDE CIC is an(a) Active company incorporated on 17/07/2024 with the registered office located at 80 Ness Drive, Arbroath, Angus DD11 5EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS PRIDE CIC?

toggle

ANGUS PRIDE CIC is currently Active. It was registered on 17/07/2024 .

Where is ANGUS PRIDE CIC located?

toggle

ANGUS PRIDE CIC is registered at 80 Ness Drive, Arbroath, Angus DD11 5EW.

What does ANGUS PRIDE CIC do?

toggle

ANGUS PRIDE CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ANGUS PRIDE CIC?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 13 East Abbey Street Arbroath DD11 1EN Scotland to 80 Ness Drive Arbroath Angus DD11 5EW on 2026-04-21.