UKBizDB.co.uk

PRO DBA LIMITED

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

This company is commonly known as Pro Dba Limited. The company was founded 28 years ago and was given the registration number SC164042. The firm's registered office is in EDINBURGH. You can find them at Prospect House, 5-9 Thistle Street, Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PRO DBA LIMITED
Company Number:SC164042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Prospect House, 5-9 Thistle Street, Edinburgh, Scotland, EH2 1DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Holyrood Road, Edinburgh, Scotland, EH8 8AF

Director11 March 2011Active
4 Craigshannoch Road, Wormit, Newport On Tay, DD6 8ND

Director11 March 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary11 March 1996Active
Halfway Cottage, Horsmonden Road, Brenchley, Tonbridge, United Kingdom, TN12 7AX

Secretary11 March 1996Active
Halfway Cottage, Horsmonden Road, Brenchley, Tonbridge, United Kingdom, TN12 7AX

Director11 March 1996Active
4 Craigshannoch Road, Wormit, Newport On Tay, DD6 8ND

Director11 March 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director11 March 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director11 March 1996Active

People with Significant Control

Mrs Karen Laura Henderson
Notified on:24 March 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Scotland
Address:14-16, Holyrood Road, Edinburgh, Scotland, EH8 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Henderson
Notified on:10 March 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Scotland
Address:Prospect House, 5-9 Thistle Street, Edinburgh, Scotland, EH2 1DF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.