PROACTIS TENDERS LIMITED
Overview
Company Name | PROACTIS TENDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC115090 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROACTIS TENDERS LIMITED?
Company Name | From | Until |
---|---|---|
MILLSTREAM ASSOCIATES LIMITED | Mar 20, 1989 | Mar 20, 1989 |
LOWROSE LIMITED | Dec 12, 1988 | Dec 12, 1988 |
What are the latest accounts for PROACTIS TENDERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for PROACTIS TENDERS LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for PROACTIS TENDERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew James Reardon as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Line as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adrian Louis James Mcshane-Chapman as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Bonnie Virginia Mitchell on Feb 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bonnie Virginia Mitchell as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Registration of charge SC1150900006, created on Aug 23, 2023 | 61 pages | MR01 | ||
Satisfaction of charge SC1150900004 in full | 4 pages | MR04 | ||
Registration of charge SC1150900005, created on Aug 23, 2023 | 17 pages | MR01 | ||
Current accounting period extended from Jul 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Richard Gareth Hughes as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Line as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Sykes as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||
Change of details for Proactis Holdings Plc as a person with significant control on Aug 19, 2021 | 2 pages | PSC05 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Full accounts made up to Jul 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Anthony Mcdonough as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Who are the officers of PROACTIS TENDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Bonnie Virginia | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British | Chartered Accountant | 314178870001 | ||||||||
REARDON, Andrew James | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British | Company Director | 307872240001 | ||||||||
GRAY & KELLAS | Secretary | 11 & 12 Bon Accord Crescent AB11 6XG Aberdeen Aberdeenshire | 292930001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
BROWN, Alan | Director | Queen's Road AB15 4ZT Aberdeen 10 Aberdeenshire | British | Director | 12484500003 | |||||||||
HIRST, Michael William, Sir | Director | Glentirran Kippen FK8 3JA Stirlingshire | Scotland | British | Management Consultant | 63293820001 | ||||||||
HUGHES, Richard Gareth | Director | Castle Gate LS22 6LE Wetherby Riverview Court England | England | British | Finance Director | 259234800001 | ||||||||
JONES, Rodney Desmond | Director | Queens Road AB15 4ZT Aberdeen 10 Scotland | Wales | British | Company Director | 82816570003 | ||||||||
LINE, Stephen | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British | Company Director | 297685950001 | ||||||||
MCDONOUGH, Sean Anthony | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British | Company Director | 83191640003 | ||||||||
MCSHANE-CHAPMAN, Adrian Louis James | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British,Australian | Group People Services Lead | 307026230001 | ||||||||
SYKES, Timothy James | Director | 48 Huntly Street AB10 1SH Aberdeen Ab1 Building Scotland | England | British | Director | 134824900001 | ||||||||
WALL JR, George Hampton | Director | Queens Road AB15 4ZT Aberdeen 10 Scotland | United States | American | Director | 239423450001 | ||||||||
WILLIAMS, Timothy Ieuan | Director | Queen's Road AB15 4ZT Aberdeen 10 Aberdeenshire | Scotland | British | Director | 4618280004 |
Who are the persons with significant control of PROACTIS TENDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Proactis Holdings Limited | Nov 10, 2016 | Castle Gate LS22 6LE Wetherby Rivierview Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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