UKBizDB.co.uk

PRO SUB ENGINEERING LTD.

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

This company is commonly known as Pro Sub Engineering Ltd.. The company was founded 8 years ago and was given the registration number SC526957. The firm's registered office is in DUNDEE. You can find them at Dundee One River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PRO SUB ENGINEERING LTD.
Company Number:SC526957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director11 September 2018Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director01 October 2016Active
9, Piperdam Drive, Dundee, Scotland, DD2 5LY

Director16 February 2016Active
272 Bath Street, Bath Street, Glasgow, Scotland, G2 4JR

Corporate Director26 June 2018Active

People with Significant Control

Mr Luke David Williams
Notified on:24 September 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:Dundee One, River Court, Dundee, Scotland, DD1 3JT
Nature of control:
  • Significant influence or control
Mr Luke David Williams
Notified on:16 May 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:9, Piperdam Drive, Dundee, Scotland, DD2 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Daniel David Mcadam
Notified on:16 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Significant influence or control

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
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2019-09-13Address

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

Download
2019-09-05Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.