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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT | Director | 11 September 2018 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 October 2016 | Active |
9, Piperdam Drive, Dundee, Scotland, DD2 5LY | Director | 16 February 2016 | Active |
272 Bath Street, Bath Street, Glasgow, Scotland, G2 4JR | Corporate Director | 26 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette filings brought up to date. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.