CORPRO GROUP LIMITED

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

    Company NameCORPRO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC180829
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CORPRO GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORPRO GROUP LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORPRO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORPRO GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for CORPRO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Nov 20, 2024 with updates

    4 pagesCS01

    Director's details changed for Dale Sweeney on Nov 07, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 1,589,240.58
    3 pagesSH01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Dale Sweeney as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Kamilah Shauna Nasr as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Compulsory strike-off action has been discontinued

    pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Appointment of Kamilah Shauna Nasr as a director on Jun 09, 2021

    2 pagesAP01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Change of details for Reservoir Group Limited as a person with significant control on Nov 01, 2020

    2 pagesPSC05

    Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Jan 06, 2021

    1 pagesAD01

    Change of details for Reservoir Group Limited as a person with significant control on May 15, 2017

    2 pagesPSC05

    Termination of appointment of Shaun Mcgurk as a director on Aug 11, 2020

    1 pagesTM01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of CORPRO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    BERNERT, Christian
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    GermanyGerman218916140001
    SWEENEY, Dale
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    ScotlandBritish294491880001
    ASHTON, Gareth
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    66
    Aberdeenshire
    United Kingdom
    British162266960001
    BARTETTE, Pascal
    Villa E102
    Dubai
    Emirate Hills Plot 3782
    United Arab Emirates
    Secretary
    Villa E102
    Dubai
    Emirate Hills Plot 3782
    United Arab Emirates
    French65144790003
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    MACLAY MURRAY & SPENS LLP
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Secretary
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    119967690001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    ARNO, Per Erik Bjorn
    14 Louisville Avenue
    AB15 4TX Aberdeen
    Aberdeenshire
    Director
    14 Louisville Avenue
    AB15 4TX Aberdeen
    Aberdeenshire
    Norwegian1027290002
    BARTETTE, Pascal
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United Arab EmiratesFrench65144790012
    CLARK, David
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    United KingdomBritish183116360001
    CLARK, Richard Phillip Harley
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    United KingdomBritish111852350002
    CRAVATTE, Philippe
    66 Queens Road
    Aberdeen
    AB15 4YE
    Director
    66 Queens Road
    Aberdeen
    AB15 4YE
    BelgiumBelgian66817050008
    DINSDALE, Raymond
    9 Hilltop Crescent
    AB32 6PJ Westhill
    Aberdeenshire
    Director
    9 Hilltop Crescent
    AB32 6PJ Westhill
    Aberdeenshire
    British62061340001
    KILMISTER, Greg
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Scotland
    AustraliaAustralian183037760001
    MACKIE, John Cran
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    United StatesBritish234963550001
    MCGURK, Shaun
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    United KingdomBritish203352500001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    NASR, Kamilah Shauna
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomCanadian284201520001
    PARK, Stephen William
    The Coach House
    7 Gordon Grove
    AB41 9AS Ellon
    Aberdeenshire
    Director
    The Coach House
    7 Gordon Grove
    AB41 9AS Ellon
    Aberdeenshire
    ScotlandBritish55401720002
    RIPLEY, David
    Heathfield
    Netherley
    AB39 3QL Stonehaven
    Kincardineshire
    Director
    Heathfield
    Netherley
    AB39 3QL Stonehaven
    Kincardineshire
    ScotlandBritish70182150001
    SHAW, John Morton
    7 Kirkbrae Terrace
    New Deer
    AB53 6TF Turriff
    Aberdeenshire
    Director
    7 Kirkbrae Terrace
    New Deer
    AB53 6TF Turriff
    Aberdeenshire
    British1278610001
    SMYTH, John David
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    Director
    431 Union Street
    AB11 6DA Aberdeen
    The Capitol
    United Kingdom
    EnglandBritish193829920001
    SPENCE, Andrew Aitken
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    Director
    Castleton House
    15 The Chanonry
    AB24 1RP Aberdeen
    Aberdeenshire
    United KingdomBritish99419770001
    STUART, Peter John
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queen's Road
    AB15 4YE Aberdeen
    66
    Scotland
    ScotlandBritish48638880001

    Who are the persons with significant control of CORPRO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc311980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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