UKBizDB.co.uk

PROSYST LIMITED

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

This company is commonly known as Prosyst Limited. The company was founded 30 years ago and was given the registration number SC149765. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROSYST LIMITED
Company Number:SC149765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary29 March 2019Active
Via Guido, Cane 28, Diano D'Alba (Cn), Italy, I-12055

Director26 November 2019Active
Nether Don, Don Street, Brig O'Balgownie, Aberdeen, AB24 1XP

Secretary21 March 1994Active
Ash Cottage, 72, Braxfield Road, Lanark, ML11 9BU

Secretary24 June 2000Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Secretary18 March 1997Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary22 July 2004Active
Nether Don, Don Street, Brig O'Balgownie, Aberdeen, AB24 1XP

Director21 March 1994Active
16 Snowshill Gardens, Dudley, DY1 3LU

Director02 October 1997Active
27 Albury Gardens, Aberdeen, Scotland, AB11 6FL

Director01 February 1998Active
Via Umberto I - 24, Diano D'Alba, Italy, I12055

Director15 October 1998Active
Via Pittatori, 20, Diano D'Alba, Italy, 12055

Director24 June 2000Active
Ash Cottage, 72, Braxfield Road, Lanark, ML11 9BU

Director24 June 2000Active
Redroofs, Balnamoon Hill, Keith, AB55 3ND

Director21 March 1994Active
Via Matteotti 9, Quarona, Italy,

Director27 February 2002Active
47 Covenanters Drive, Kincorth, Aberdeen, AB12 5AA

Director01 February 1996Active

People with Significant Control

Ms Stefania Foglia
Notified on:15 February 2021
Status:Active
Date of birth:June 1971
Nationality:Italian
Country of residence:Italy
Address:Via San Sebastiano 89, Diano D'Alba (Cn), Italy, I-12055
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pietro Foglia
Notified on:15 February 2021
Status:Active
Date of birth:May 1973
Nationality:Italian
Country of residence:Italy
Address:Via Guido, Cane 28, Diano D'Alba (Cn), Italy, I-12055
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Franco Augosto Foglia
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:Italian
Country of residence:Italy
Address:Via San Sebastiano, 89 Cap, Diano D'Alba (Cn), Italy, 12055
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Enrico Foglia
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:Italian
Country of residence:Italy
Address:Via San Sebastiano, 35 Cap, Diano D'Alba (Cn), Italy, 12055
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ornella Bracco
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:Italy
Address:Via Pittatori, 20, Diano D'Alba, Italy, 12055
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Appoint corporate secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.