UKBizDB.co.uk

PRESSERV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Presserv Limited. The company was founded 25 years ago and was given the registration number SC191652. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESSERV LIMITED
Company Number:SC191652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary21 January 2016Active
Bevreveien 18a, Stavanger, Norway, 4017

Director21 January 2016Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Corporate Secretary10 June 2011Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Corporate Nominee Secretary02 December 1998Active
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Corporate Secretary01 May 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director02 December 1998Active
12 - 16 Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Director03 June 2016Active

People with Significant Control

Ole Lilland
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Norwegian
Country of residence:Norway
Address:Kiellandsstien 16, 4045 Hafrsfjord, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ole Melhus
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Norwegian
Country of residence:Norway
Address:Skadalsvien 2, 0781 Oslo, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-25Change of constitution

Statement of companys objects.

Download
2016-06-27Change of name

Certificate change of name company.

Download
2016-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.