PROACTIS TENDERS LIMITED

PROACTIS TENDERS LIMITED

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

    Company NamePROACTIS TENDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC115090
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PROACTIS TENDERS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Web portals (63120) / Information and communication

    Where is PROACTIS TENDERS LIMITED located?

    Registered Office Address
    Ab1 Building
    48 Huntly Street
    AB10 1SH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACTIS TENDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLSTREAM ASSOCIATES LIMITEDMar 20, 1989Mar 20, 1989
    LOWROSE LIMITEDDec 12, 1988Dec 12, 1988

    What are the latest accounts for PROACTIS TENDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for PROACTIS TENDERS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for PROACTIS TENDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew James Reardon as a director on Jul 22, 2025

    2 pagesAP01

    Termination of appointment of Stephen Line as a director on Jul 22, 2025

    1 pagesTM01

    Termination of appointment of Adrian Louis James Mcshane-Chapman as a director on Apr 18, 2025

    1 pagesTM01

    Director's details changed for Mrs Bonnie Virginia Mitchell on Feb 10, 2025

    2 pagesCH01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    26 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Bonnie Virginia Mitchell as a director on Sep 28, 2023

    2 pagesAP01

    Registration of charge SC1150900006, created on Aug 23, 2023

    61 pagesMR01

    Satisfaction of charge SC1150900004 in full

    4 pagesMR04

    Registration of charge SC1150900005, created on Aug 23, 2023

    17 pagesMR01

    Current accounting period extended from Jul 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Termination of appointment of Richard Gareth Hughes as a director on Mar 27, 2023

    1 pagesTM01

    Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on Mar 20, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Line as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Timothy James Sykes as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    23 pagesAA

    Confirmation statement made on Nov 30, 2021 with updates

    4 pagesCS01

    Change of details for Proactis Holdings Plc as a person with significant control on Aug 19, 2021

    2 pagesPSC05

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Jul 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sean Anthony Mcdonough as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of PROACTIS TENDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Bonnie Virginia
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritishChartered Accountant314178870001
    REARDON, Andrew James
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritishCompany Director307872240001
    GRAY & KELLAS
    11 & 12 Bon Accord Crescent
    AB11 6XG Aberdeen
    Aberdeenshire
    Secretary
    11 & 12 Bon Accord Crescent
    AB11 6XG Aberdeen
    Aberdeenshire
    292930001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BROWN, Alan
    Queen's Road
    AB15 4ZT Aberdeen
    10
    Aberdeenshire
    Director
    Queen's Road
    AB15 4ZT Aberdeen
    10
    Aberdeenshire
    BritishDirector12484500003
    HIRST, Michael William, Sir
    Glentirran
    Kippen
    FK8 3JA Stirlingshire
    Director
    Glentirran
    Kippen
    FK8 3JA Stirlingshire
    ScotlandBritishManagement Consultant63293820001
    HUGHES, Richard Gareth
    Castle Gate
    LS22 6LE Wetherby
    Riverview Court
    England
    Director
    Castle Gate
    LS22 6LE Wetherby
    Riverview Court
    England
    EnglandBritishFinance Director259234800001
    JONES, Rodney Desmond
    Queens Road
    AB15 4ZT Aberdeen
    10
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    10
    Scotland
    WalesBritishCompany Director82816570003
    LINE, Stephen
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritishCompany Director297685950001
    MCDONOUGH, Sean Anthony
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritishCompany Director83191640003
    MCSHANE-CHAPMAN, Adrian Louis James
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritish,AustralianGroup People Services Lead307026230001
    SYKES, Timothy James
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    Director
    48 Huntly Street
    AB10 1SH Aberdeen
    Ab1 Building
    Scotland
    EnglandBritishDirector134824900001
    WALL JR, George Hampton
    Queens Road
    AB15 4ZT Aberdeen
    10
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    10
    Scotland
    United StatesAmericanDirector239423450001
    WILLIAMS, Timothy Ieuan
    Queen's Road
    AB15 4ZT Aberdeen
    10
    Aberdeenshire
    Director
    Queen's Road
    AB15 4ZT Aberdeen
    10
    Aberdeenshire
    ScotlandBritishDirector4618280004

    Who are the persons with significant control of PROACTIS TENDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proactis Holdings Limited
    Castle Gate
    LS22 6LE Wetherby
    Rivierview Court
    England
    Nov 10, 2016
    Castle Gate
    LS22 6LE Wetherby
    Rivierview Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number05752247
    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.

    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