CORPRO GROUP LIMITED
Overview
| Company Name | CORPRO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC180829 |
| 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 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 Address | No |
What are the latest accounts for CORPRO GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORPRO GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for CORPRO GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Nov 20, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Dale Sweeney on Nov 07, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Dale Sweeney as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kamilah Shauna Nasr as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Appointment of Kamilah Shauna Nasr as a director on Jun 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Reservoir Group Limited as a person with significant control on Nov 01, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Reservoir Group Limited as a person with significant control on May 15, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Shaun Mcgurk as a director on Aug 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of CORPRO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| BERNERT, Christian | Director | George Square G2 1AL Glasgow 1 United Kingdom | Germany | German | 218916140001 | |||||||||
| SWEENEY, Dale | Director | George Square G2 1AL Glasgow 1 United Kingdom | Scotland | British | 294491880001 | |||||||||
| ASHTON, Gareth | Secretary | Queen's Road AB15 4YE Aberdeen 66 Aberdeenshire United Kingdom | British | 162266960001 | ||||||||||
| BARTETTE, Pascal | Secretary | Villa E102 Dubai Emirate Hills Plot 3782 United Arab Emirates | French | 65144790003 | ||||||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 431 Union Street AB11 6DA Aberdeen The Capitol United Kingdom | 119967690001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| STRONACHS | Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 50482710001 | |||||||||||
| ARNO, Per Erik Bjorn | Director | 14 Louisville Avenue AB15 4TX Aberdeen Aberdeenshire | Norwegian | 1027290002 | ||||||||||
| BARTETTE, Pascal | Director | 66 Queens Road Aberdeen AB15 4YE | United Arab Emirates | French | 65144790012 | |||||||||
| CLARK, David | Director | Queens Road AB15 4YE Aberdeen 66 Scotland Scotland | United Kingdom | British | 183116360001 | |||||||||
| CLARK, Richard Phillip Harley | Director | 66 Queens Road Aberdeen AB15 4YE | United Kingdom | British | 111852350002 | |||||||||
| CRAVATTE, Philippe | Director | 66 Queens Road Aberdeen AB15 4YE | Belgium | Belgian | 66817050008 | |||||||||
| DINSDALE, Raymond | Director | 9 Hilltop Crescent AB32 6PJ Westhill Aberdeenshire | British | 62061340001 | ||||||||||
| KILMISTER, Greg | Director | Queens Road AB15 4YE Aberdeen 66 Scotland Scotland | Australia | Australian | 183037760001 | |||||||||
| MACKIE, John Cran | Director | 431 Union Street AB11 6DA Aberdeen The Capitol United Kingdom | United States | British | 234963550001 | |||||||||
| MCGURK, Shaun | Director | 431 Union Street AB11 6DA Aberdeen The Capitol United Kingdom | United Kingdom | British | 203352500001 | |||||||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||||||
| NASR, Kamilah Shauna | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | Canadian | 284201520001 | |||||||||
| PARK, Stephen William | Director | The Coach House 7 Gordon Grove AB41 9AS Ellon Aberdeenshire | Scotland | British | 55401720002 | |||||||||
| RIPLEY, David | Director | Heathfield Netherley AB39 3QL Stonehaven Kincardineshire | Scotland | British | 70182150001 | |||||||||
| SHAW, John Morton | Director | 7 Kirkbrae Terrace New Deer AB53 6TF Turriff Aberdeenshire | British | 1278610001 | ||||||||||
| SMYTH, John David | Director | 431 Union Street AB11 6DA Aberdeen The Capitol United Kingdom | England | British | 193829920001 | |||||||||
| SPENCE, Andrew Aitken | Director | Castleton House 15 The Chanonry AB24 1RP Aberdeen Aberdeenshire | United Kingdom | British | 99419770001 | |||||||||
| STUART, Peter John | Director | Queen's Road AB15 4YE Aberdeen 66 Scotland | Scotland | British | 48638880001 |
Who are the persons with significant control of CORPRO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reservoir Group Limited | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | 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