PROSERV (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROSERV (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062293
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROSERV (3) LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is PROSERV (3) LIMITED located?

    Registered Office Address
    Blackwood House
    Union Grove Lane
    AB10 6XU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSERV (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAUTRONIX LIMITEDMar 22, 2010Mar 22, 2010
    NAUTRONIX PLCJan 13, 2003Jan 13, 2003
    NAUTRONIX LIMITEDJul 01, 1996Jul 01, 1996
    NAUTRONIX HELLE LIMITEDJul 01, 1994Jul 01, 1994
    HELLE ENGINEERING LIMITEDApr 25, 1977Apr 25, 1977

    What are the latest accounts for PROSERV (3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PROSERV (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 19, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr Mark William Fraser as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Julie Mary Thomson as a director on Jun 30, 2022

    1 pagesTM01

    Satisfaction of charge SC0622930011 in full

    1 pagesMR04

    Satisfaction of charge SC0622930010 in full

    1 pagesMR04

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Secretary's details changed for Blackwood Partners Llp on Mar 22, 2021

    1 pagesCH04

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Appointment of Julie Mary Thomson as a director on Jan 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Change of details for Nautronix (Holdings) Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Stephen Robert Cox as a director on Jun 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2019

    RES15

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Who are the officers of PROSERV (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARSSEN, Davis Marc
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    201016690001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood Partners Llp
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood Partners Llp
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    FRASER, Mark William
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Scotland
    ScotlandBritish220809440001
    LARSSEN, Davis Marc
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomBritish168729220002
    BELL, Graeme Duncan
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    Secretary
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    British92100300001
    CARDNO, Steven David
    17 Conglass Drive
    AB51 4LB Inverurie
    Secretary
    17 Conglass Drive
    AB51 4LB Inverurie
    British59854930002
    CORMACK, Alan Fraser
    Linkwood
    Bennachie Rise
    AB51 5HN Pitcaple
    Secretary
    Linkwood
    Bennachie Rise
    AB51 5HN Pitcaple
    British122730630001
    GRIBBLE, Brian
    45 Sycamore Place
    AB11 7SZ Aberdeen
    Secretary
    45 Sycamore Place
    AB11 7SZ Aberdeen
    United Kingdom50608560002
    HELLE, Martha Jane
    P O Box 2285
    Julian
    California 92036 2285
    United States Of America
    Secretary
    P O Box 2285
    Julian
    California 92036 2285
    United States Of America
    British897430002
    SMITH, Neil David
    22 Craigston Avenue
    AB41 9JW Ellon
    Aberdeenshire
    Secretary
    22 Craigston Avenue
    AB41 9JW Ellon
    Aberdeenshire
    British49310110004
    MACLAY MURRAY & SPENS LLP
    Queens Road
    AB15 4YE Aberdeen
    66
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    66
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    150810450001
    BELL, Graeme Duncan
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    Director
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    ScotlandBritish92100300001
    BINNIE, Kevin
    Craigton Road
    AB15 7UL Aberdeen
    59
    Director
    Craigton Road
    AB15 7UL Aberdeen
    59
    ScotlandBritish150575430001
    COX, Stephen Robert
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritish214237330001
    GRIBBLE, Brian
    45 Sycamore Place
    AB11 7SZ Aberdeen
    Director
    45 Sycamore Place
    AB11 7SZ Aberdeen
    United KingdomUnited Kingdom50608560002
    HELLE, James Raymond
    PO BOX 2285
    92036 22 Julian
    California
    United States Of America
    Director
    PO BOX 2285
    92036 22 Julian
    California
    United States Of America
    American897420002
    HELLE, Martha Jane
    PO BOX 2285
    92036 22 Julian
    California
    United States Of America
    Director
    PO BOX 2285
    92036 22 Julian
    California
    United States Of America
    American897410002
    LAMONT, David Turch
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomAustralian163199340001
    MANN, James
    37 Bredero Drive
    AB31 3ZB Banchory
    Kincardineshire
    Director
    37 Bredero Drive
    AB31 3ZB Banchory
    Kincardineshire
    ScotlandScottish26491650001
    MANSON, Robert Alexander
    Loch View
    Upper Terryvale, Dunecht
    AB32 7BS Westhill
    Aberdeenshire
    Director
    Loch View
    Upper Terryvale, Dunecht
    AB32 7BS Westhill
    Aberdeenshire
    British74991670005
    MATHIESON, Alastair Merchant
    4 Rubislaw Den South
    AB15 4BB Aberdeen
    Director
    4 Rubislaw Den South
    AB15 4BB Aberdeen
    British86580001
    PATTERSON, Mark Alexander Pirie
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    United KingdomBritish64416500005
    SLANSKY, Richard
    13973 Carriage Road
    92064
    Poway
    California
    Usa
    Director
    13973 Carriage Road
    92064
    Poway
    California
    Usa
    Usa63157770001
    STUART, Peter John
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    Director
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    ScotlandBritish48638880001
    STUART, Ross
    145 Angelo Street
    South Perth
    Perth
    Western Australia
    Australia
    Director
    145 Angelo Street
    South Perth
    Perth
    Western Australia
    Australia
    Australian92289860001
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritish52794240001
    THOMSON, Julie Mary
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    ScotlandBritish278424310001
    TRIBE, Alan William
    3/66 Johnston Street
    FOREIGN Mosman Park
    Perth 6012
    Western Australia
    Director
    3/66 Johnston Street
    FOREIGN Mosman Park
    Perth 6012
    Western Australia
    Australian29222980001

    Who are the persons with significant control of PROSERV (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proserv (2) Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Apr 06, 2016
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc225116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROSERV (3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2015
    Delivered On Jul 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2015Registration of a charge (MR01)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 08, 2010
    Delivered On Apr 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 15, 2010Registration of a charge (MG01s)
    • Apr 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 10, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 2004Registration of a charge (410)
    • Apr 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 06, 2000
    Delivered On Sep 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 20, 2000Registration of a charge (410)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 02, 2000
    Delivered On Aug 09, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Nautronix house, howe moss avenue, kirkhill industrial estate, dyce.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2000Registration of a charge (410)
    • May 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 20, 2000
    Delivered On Jul 31, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 2000Registration of a charge (410)
    • Aug 02, 2000Alteration to a floating charge (466 Scot)
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 25, 1997
    Delivered On Mar 13, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Mar 13, 1997Registration of a charge (410)
    • Aug 15, 2000Alteration to a floating charge (466 Scot)
    • Jul 09, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 04, 1995
    Delivered On Apr 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Hell house, howemoss avenue, kirkhill industrial estate, dyce.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Apr 18, 1995Registration of a charge (410)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 31, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Helle house, howemoss avenue, kirkhill industrial estate, dyce aberdeen.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Mar 31, 1995Registration of a charge (410)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0