PROSERV (2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROSERV (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225116
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROSERV (2) LIMITED?

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

    Where is PROSERV (2) LIMITED located?

    Registered Office Address
    Blackwood House
    Union Grove Lane
    AB10 6XU Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSERV (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAUTRONIX (HOLDINGS) LIMITEDMar 22, 2010Mar 22, 2010
    NAUTRONIX (HOLDINGS) PLCJun 26, 2003Jun 26, 2003
    FIRST TECH PLCNov 09, 2001Nov 09, 2001

    What are the latest accounts for PROSERV (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PROSERV (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 02, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 09, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Mark William Fraser as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Julie Mary Thomson as a director on Jun 30, 2022

    1 pagesTM01

    Satisfaction of charge SC2251160004 in full

    1 pagesMR04

    Satisfaction of charge SC2251160005 in full

    1 pagesMR04

    Satisfaction of charge SC2251160006 in full

    1 pagesMR04

    Satisfaction of charge SC2251160007 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Secretary's details changed for Blackwood Partners Llp on Mar 22, 2021

    1 pagesCH04

    Appointment of Julie Mary Thomson as a director on Jan 08, 2021

    2 pagesAP01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Change of details for Nautronix Group Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of PROSERV (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARSSEN, Davis Marc
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    201015930001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    FRASER, Mark William
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Scotland
    ScotlandBritishAccountant220809440001
    LARSSEN, Davis Marc
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomBritishDirector168729220002
    MACLAY MURRAY & SPENS LLP
    Queens Road
    AB15 4YE Aberdeen
    66
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    66
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    150808940001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BELL, Graeme Duncan
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    Director
    38 Pittengullies Brae
    AB14 0QU Peterculter
    Aberdeen
    ScotlandBritishChartered Accountant92100300001
    BINNIE, Kevin
    Craigton Road
    AB15 7UL Aberdeen
    59
    Director
    Craigton Road
    AB15 7UL Aberdeen
    59
    ScotlandBritishNone150575430001
    COX, Stephen Robert
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritishCfo214237330001
    LAMONT, David Turch
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomAustralianDirector163199340001
    PATTERSON, Mark Alexander Pirie
    Mansfield House
    South Deeside Road, Maryculter
    AB12 5GB Aberdeen
    Aberdeenshire
    Director
    Mansfield House
    South Deeside Road, Maryculter
    AB12 5GB Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director64416500001
    STUART, Peter John
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    Director
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    ScotlandBritishDirector48638880001
    SUTTIE, Dorothy Elizabeth
    Parklea North Deeside Road
    Pifodels
    AB15 9PB Aberdeen
    Director
    Parklea North Deeside Road
    Pifodels
    AB15 9PB Aberdeen
    ScotlandBritishHousewife319400003
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director52794240001
    THOMSON, Julie Mary
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    ScotlandBritishDirector278424310001

    Who are the persons with significant control of PROSERV (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proserv (1) Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Apr 06, 2016
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc372837
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PROSERV (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Nov 11, 2015Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • May 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2015
    Delivered On Jul 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2015Registration of a charge (MR01)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 08, 2010
    Delivered On Apr 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 15, 2010Registration of a charge (MG01s)
    • Apr 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 10, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 20, 2004Registration of a charge (410)
    • Apr 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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