PROSERV (3) LIMITED
Overview
| Company Name | PROSERV (3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC062293 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROSERV (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAUTRONIX LIMITED | Mar 22, 2010 | Mar 22, 2010 |
| NAUTRONIX PLC | Jan 13, 2003 | Jan 13, 2003 |
| NAUTRONIX LIMITED | Jul 01, 1996 | Jul 01, 1996 |
| NAUTRONIX HELLE LIMITED | Jul 01, 1994 | Jul 01, 1994 |
| HELLE ENGINEERING LIMITED | Apr 25, 1977 | Apr 25, 1977 |
What are the latest accounts for PROSERV (3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PROSERV (3) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 02, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Appointment of Mr Mark William Fraser as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julie Mary Thomson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge SC0622930011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0622930010 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Secretary's details changed for Blackwood Partners Llp on Mar 22, 2021 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Julie Mary Thomson as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Nautronix (Holdings) Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Termination of appointment of Stephen Robert Cox as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of PROSERV (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LARSSEN, Davis Marc | Secretary | Prospect Road AB32 6FJ Westhill Proserv House Aberdeenshire Scotland | 201016690001 | |||||||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood Partners Llp United Kingdom |
| 168729210001 | ||||||||||||||
| FRASER, Mark William | Director | Prospect Road Arnhall Business Park AB32 6FJ Westhill Proserv House Scotland | Scotland | British | 220809440001 | |||||||||||||
| LARSSEN, Davis Marc | Director | Prospect Road AB32 6FJ Westhill Proserv House Aberdeenshire Scotland | United Kingdom | British | 168729220002 | |||||||||||||
| BELL, Graeme Duncan | Secretary | 38 Pittengullies Brae AB14 0QU Peterculter Aberdeen | British | 92100300001 | ||||||||||||||
| CARDNO, Steven David | Secretary | 17 Conglass Drive AB51 4LB Inverurie | British | 59854930002 | ||||||||||||||
| CORMACK, Alan Fraser | Secretary | Linkwood Bennachie Rise AB51 5HN Pitcaple | British | 122730630001 | ||||||||||||||
| GRIBBLE, Brian | Secretary | 45 Sycamore Place AB11 7SZ Aberdeen | United Kingdom | 50608560002 | ||||||||||||||
| HELLE, Martha Jane | Secretary | P O Box 2285 Julian California 92036 2285 United States Of America | British | 897430002 | ||||||||||||||
| SMITH, Neil David | Secretary | 22 Craigston Avenue AB41 9JW Ellon Aberdeenshire | British | 49310110004 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | Queens Road AB15 4YE Aberdeen 66 |
| 150810450001 | ||||||||||||||
| BELL, Graeme Duncan | Director | 38 Pittengullies Brae AB14 0QU Peterculter Aberdeen | Scotland | British | 92100300001 | |||||||||||||
| BINNIE, Kevin | Director | Craigton Road AB15 7UL Aberdeen 59 | Scotland | British | 150575430001 | |||||||||||||
| COX, Stephen Robert | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House | Scotland | British | 214237330001 | |||||||||||||
| GRIBBLE, Brian | Director | 45 Sycamore Place AB11 7SZ Aberdeen | United Kingdom | United Kingdom | 50608560002 | |||||||||||||
| HELLE, James Raymond | Director | PO BOX 2285 92036 22 Julian California United States Of America | American | 897420002 | ||||||||||||||
| HELLE, Martha Jane | Director | PO BOX 2285 92036 22 Julian California United States Of America | American | 897410002 | ||||||||||||||
| LAMONT, David Turch | Director | Prospect Road AB32 6FJ Westhill Proserv House Aberdeenshire Scotland | United Kingdom | Australian | 163199340001 | |||||||||||||
| MANN, James | Director | 37 Bredero Drive AB31 3ZB Banchory Kincardineshire | Scotland | Scottish | 26491650001 | |||||||||||||
| MANSON, Robert Alexander | Director | Loch View Upper Terryvale, Dunecht AB32 7BS Westhill Aberdeenshire | British | 74991670005 | ||||||||||||||
| MATHIESON, Alastair Merchant | Director | 4 Rubislaw Den South AB15 4BB Aberdeen | British | 86580001 | ||||||||||||||
| PATTERSON, Mark Alexander Pirie | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | United Kingdom | British | 64416500005 | |||||||||||||
| SLANSKY, Richard | Director | 13973 Carriage Road 92064 Poway California Usa | Usa | 63157770001 | ||||||||||||||
| STUART, Peter John | Director | Rosehill Road DD10 8ST Montrose 1 Angus | Scotland | British | 48638880001 | |||||||||||||
| STUART, Ross | Director | 145 Angelo Street South Perth Perth Western Australia Australia | Australian | 92289860001 | ||||||||||||||
| SUTTIE, Ian Alexander, Mr. | Director | Parklea North Deeside Road Pitfodels AB15 0PB Aberdeen Aberdeenshire | Scotland | British | 52794240001 | |||||||||||||
| THOMSON, Julie Mary | Director | Prospect Road AB32 6FJ Westhill Proserv House Aberdeenshire Scotland | Scotland | British | 278424310001 | |||||||||||||
| TRIBE, Alan William | Director | 3/66 Johnston Street FOREIGN Mosman Park Perth 6012 Western Australia | Australian | 29222980001 |
Who are the persons with significant control of PROSERV (3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proserv (2) Limited | Apr 06, 2016 | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROSERV (3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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