PROGRESSIONS LIMITED
Overview
| Company Name | PROGRESSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180261 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROGRESSIONS LIMITED?
- Other software publishing (58290) / Information and communication
Where is PROGRESSIONS LIMITED located?
| Registered Office Address | C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street G2 5QR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROGRESSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JIIG-CAL PROGRESSIONS LIMITED | Mar 09, 1998 | Mar 09, 1998 |
| PACIFIC SHELF 754 LIMITED | Nov 04, 1997 | Nov 04, 1997 |
What are the latest accounts for PROGRESSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for PROGRESSIONS 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 | 4 pages | DS01 | ||||||||||
Appointment of Ms Valerie Francine Anne Teller as a secretary on Jul 09, 2010 | 2 pages | AP03 | ||||||||||
Appointment of Mr Franco Martinelli as a director on Jul 09, 2010 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Harrison as a director on Jul 09, 2010 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Matthew Jowett as a secretary | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from C/O Mcgrigors, Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on Nov 30, 2010 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Jan Ellis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jan Sarah Ellis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip James Harrison on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of PROGRESSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 164360460001 | |||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||
| ABBOT, William Robert | Secretary | 28 Ganghill GU1 1XF Guildford Surrey | British | 55910460002 | ||||||
| DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||
| JOWETT, Matthew Paul | Secretary | Grange Drive Hedge End SO30 2DQ Southampton Vt House United Kingdom | British | 205867540001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ABBOT, William Robert | Director | 28 Ganghill GU1 1XF Guildford Surrey | British | 55910460002 | ||||||
| CLOSS, Samuel James | Director | 6 Mentone Terrace EH9 2DG Edinburgh Midlothian | Scotland | British | 262470001 | |||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||
| ELLIS, Jan Sarah | Director | Beech Gate Wellhouse Road Beech GU34 4AH Alton Hampshire | United Kingdom | British | 53309610001 | |||||
| HARRISON, Philip James | Director | Grange Drive Hedge End SO30 2DQ Southampton V T House Hampshire | England | British | 126366670001 | |||||
| MACLEAN, Pamela Ross, Dr | Director | 23 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | 13131820001 | ||||||
| MCGOWAN, Allister Halbert | Director | Nightingales 1 Croft Road GU7 1BS Godalming Surrey | United Kingdom | British | 72421820004 | |||||
| THOMPSON, Colin | Director | Lansdowne Crossways Road GU26 6HD Grayshott Surrey | British | 77419860001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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