PROGRESSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROGRESSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180261
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PROGRESSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JIIG-CAL PROGRESSIONS LIMITEDMar 09, 1998Mar 09, 1998
    PACIFIC SHELF 754 LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for PROGRESSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PROGRESSIONS 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

    4 pagesDS01

    Appointment of Ms Valerie Francine Anne Teller as a secretary on Jul 09, 2010

    2 pagesAP03

    Appointment of Mr Franco Martinelli as a director on Jul 09, 2010

    2 pagesAP01

    Termination of appointment of Philip James Harrison as a director on Jul 09, 2010

    1 pagesTM01

    Annual return made up to Nov 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2011

    Statement of capital on Nov 04, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Matthew Jowett as a secretary

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Registered office address changed from C/O Mcgrigors, Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on Nov 30, 2010

    1 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 04, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009

    1 pagesCH03

    Secretary's details changed for Mr Matthew Paul Jowett on Dec 15, 2009

    1 pagesCH03

    Termination of appointment of Jan Ellis as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jan Sarah Ellis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Philip James Harrison on Oct 01, 2009

    3 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    4 pagesAA

    Accounts made up to Mar 31, 2008

    5 pagesAA

    Who are the officers of PROGRESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    164360460001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    ABBOT, William Robert
    28 Ganghill
    GU1 1XF Guildford
    Surrey
    Secretary
    28 Ganghill
    GU1 1XF Guildford
    Surrey
    British55910460002
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    JOWETT, Matthew Paul
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Vt House
    United Kingdom
    Secretary
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Vt House
    United Kingdom
    British205867540001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ABBOT, William Robert
    28 Ganghill
    GU1 1XF Guildford
    Surrey
    Director
    28 Ganghill
    GU1 1XF Guildford
    Surrey
    British55910460002
    CLOSS, Samuel James
    6 Mentone Terrace
    EH9 2DG Edinburgh
    Midlothian
    Director
    6 Mentone Terrace
    EH9 2DG Edinburgh
    Midlothian
    ScotlandBritish262470001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    ELLIS, Jan Sarah
    Beech Gate
    Wellhouse Road Beech
    GU34 4AH Alton
    Hampshire
    Director
    Beech Gate
    Wellhouse Road Beech
    GU34 4AH Alton
    Hampshire
    United KingdomBritish53309610001
    HARRISON, Philip James
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    EnglandBritish126366670001
    MACLEAN, Pamela Ross, Dr
    23 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Director
    23 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    British13131820001
    MCGOWAN, Allister Halbert
    Nightingales
    1 Croft Road
    GU7 1BS Godalming
    Surrey
    Director
    Nightingales
    1 Croft Road
    GU7 1BS Godalming
    Surrey
    United KingdomBritish72421820004
    THOMPSON, Colin
    Lansdowne
    Crossways Road
    GU26 6HD Grayshott
    Surrey
    Director
    Lansdowne
    Crossways Road
    GU26 6HD Grayshott
    Surrey
    British77419860001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    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