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..
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 | : |
|
Registered Address | : | Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ | Secretary | 07 September 2015 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Corporate Secretary | 25 September 2012 | Active |
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ | Director | 30 June 2022 | Active |
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ | Director | 07 September 2015 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Secretary | 11 February 2010 | Active |
59, Craigton Road, Aberdeen, Scotland, AB15 7UL | Director | 21 September 2010 | Active |
11911, Fm529, Houston, United States, 77041 | Director | 23 June 2010 | Active |
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU | Director | 13 September 2016 | Active |
18305, Kitzman Road, Cypress, United States, 77429 | Director | 23 June 2010 | Active |
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ | Director | 07 September 2015 | Active |
Mansefield House, South Deeside Road, Aberdeen, AB12 5YN | Director | 08 April 2010 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 08 April 2010 | Active |
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Director | 26 April 2012 | Active |
1, Rosehill Road, Montrose, DD10 8ST | Director | 25 March 2010 | Active |
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ | Director | 08 January 2021 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 11 February 2010 | Active |
3739, Knollwood Street, Houston, United States, TX 77019 | Director | 25 March 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 11 February 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 11 February 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-06 | Dissolution | Dissolution application strike off company. | Download |
2023-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-02 | Capital | Legacy. | Download |
2023-11-02 | Insolvency | Legacy. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Officers | Change corporate secretary company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.