UKBizDB.co.uk

PROSERV (1) LIMITED

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

This company is commonly known as Proserv (1) Limited. The company was founded 14 years ago and was given the registration number SC372837. The firm's registered office is in ABERDEEN. You can find them at Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROSERV (1) LIMITED
Company Number:SC372837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2010
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Secretary07 September 2015Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Corporate Secretary25 September 2012Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director30 June 2022Active
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director07 September 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary11 February 2010Active
59, Craigton Road, Aberdeen, Scotland, AB15 7UL

Director21 September 2010Active
11911, Fm529, Houston, United States, 77041

Director23 June 2010Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director13 September 2016Active
18305, Kitzman Road, Cypress, United States, 77429

Director23 June 2010Active
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director07 September 2015Active
Mansefield House, South Deeside Road, Aberdeen, AB12 5YN

Director08 April 2010Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director08 April 2010Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director26 April 2012Active
1, Rosehill Road, Montrose, DD10 8ST

Director25 March 2010Active
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director08 January 2021Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director11 February 2010Active
3739, Knollwood Street, Houston, United States, TX 77019

Director25 March 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director11 February 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director11 February 2010Active

People with Significant Control

Proserv Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-06Dissolution

Dissolution application strike off company.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-11-02Capital

Legacy.

Download
2023-11-02Insolvency

Legacy.

Download
2023-11-02Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.