UKBizDB.co.uk

PROSERV (3) LIMITED

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

This company is commonly known as Proserv (3) Limited. The company was founded 47 years ago and was given the registration number SC062293. 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 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:PROSERV (3) LIMITED
Company Number:SC062293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1977
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

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 Partners Llp, 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
38 Pittengullies Brae, Peterculter, AB14 0QU

Secretary27 January 2006Active
17 Conglass Drive, Inverurie, AB51 4LB

Secretary28 October 2005Active
Linkwood, Bennachie Rise, Pitcaple, AB51 5HN

Secretary29 June 2007Active
45 Sycamore Place, Aberdeen, AB11 7SZ

Secretary-Active
P O Box 2285, Julian, United States Of America,

Secretary-Active
22 Craigston Avenue, Ellon, AB41 9JW

Secretary13 August 1996Active
66, Queens Road, Aberdeen, AB15 4YE

Corporate Secretary08 April 2010Active
38 Pittengullies Brae, Peterculter, AB14 0QU

Director01 September 2003Active
59, Craigton Road, Aberdeen, AB15 7UL

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

Director13 September 2016Active
45 Sycamore Place, Aberdeen, AB11 7SZ

Director22 October 1991Active
PO BOX 2285, Julian, United States Of America, 92036 22

Director-Active
PO BOX 2285, Julian, United States Of America, 92036 22

Director-Active
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director07 September 2015Active
37 Bredero Drive, Banchory, AB31 3ZB

Director01 September 2003Active
Loch View, Upper Terryvale, Dunecht, Westhill, AB32 7BS

Director04 February 2001Active
4 Rubislaw Den South, Aberdeen, AB15 4BB

Director-Active
Blackwood House, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Director13 August 1996Active
13973 Carriage Road, 92064, Poway, Usa,

Director25 January 1999Active
1, Rosehill Road, Montrose, DD10 8ST

Director08 April 2010Active
145 Angelo Street, South Perth, Perth, Australia,

Director01 September 2003Active
Parklea North Deeside Road, Pitfodels, Aberdeen, AB15 0PB

Director02 April 2003Active
Proserv House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director08 January 2021Active
3/66 Johnston Street, Mosman Park, Western Australia, FOREIGN

Director06 April 1994Active

People with Significant Control

Proserv (2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU
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

Legacy.

Download
2023-11-02Capital

Capital statement capital company with date currency figure.

Download
2023-11-02Insolvency

Legacy.

Download
2023-11-02Resolution

Resolution.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

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
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Resolution

Resolution.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.