PROSERV OFFSHORE LIMITED

PROSERV OFFSHORE LIMITED

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

    Company NamePROSERV OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235199
    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 OFFSHORE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROSERV OFFSHORE LIMITED located?

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

    What were the previous names of PROSERV OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSERV ABANDONMENT AND DECOMMISSIONING LIMITEDDec 31, 2007Dec 31, 2007
    CIRCLE TECHNICAL SERVICES LIMITEDMar 25, 2003Mar 25, 2003
    CIRCLE OFFSHORE LIMITEDSep 23, 2002Sep 23, 2002
    MOUNTWEST 430 LIMITEDAug 12, 2002Aug 12, 2002

    What are the latest accounts for PROSERV OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PROSERV OFFSHORE 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

    1 pagesDS01

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    9 pagesAA

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    9 pagesAA

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Robert Cox as a director on Jun 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Turch Lamont as a director on May 14, 2018

    1 pagesTM01

    Confirmation statement made on Aug 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Appointment of Mr Stephen Robert Cox as a director on Sep 12, 2016

    2 pagesAP01

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Who are the officers of PROSERV OFFSHORE 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
    164755640002
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    Registration NumberSO303063
    168729210001
    LARSSEN, Davis Marc
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomBritishNone103413910001
    DENT, Caroline Anne
    11 Harvest Hill
    Westhill
    AB32 6PU Aberdeen
    Aberdeenshire
    Secretary
    11 Harvest Hill
    Westhill
    AB32 6PU Aberdeen
    Aberdeenshire
    British90529710001
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    ANGELTVEIT, Bjorn
    Helleveien 28 A
    4052 Royneberg
    Norway
    Director
    Helleveien 28 A
    4052 Royneberg
    Norway
    NorwegianDirector117670830001
    ASHTON, Harold Scholes
    The Old Police House
    School Road
    AB41 6BT Newburgh
    Grampian
    Director
    The Old Police House
    School Road
    AB41 6BT Newburgh
    Grampian
    BritishOperations Director82596060001
    BRODAHL, Erik
    Jonningshagen 3
    4313 Sandnes
    Norway
    Director
    Jonningshagen 3
    4313 Sandnes
    Norway
    NorwayNorwegianDirector117568680001
    COX, Stephen Robert
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritishCfo214237330001
    DENT, David William
    11 Harvest Hill
    Westhill
    AB32 6PU Aberdeen
    Aberdeenshire
    Director
    11 Harvest Hill
    Westhill
    AB32 6PU Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director1289630001
    GJERDE, Orjan
    Sorsjovegen 35
    4052 Royneberg
    Norway
    Director
    Sorsjovegen 35
    4052 Royneberg
    Norway
    NorwayNorwegianDirector117670770001
    HORSLEY, Erich Allen
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    UsaAmericanNone129504620001
    LAMONT, David Turch
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomAustralianDirector163199340001
    RENNIE, David Alan
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Nominee Director
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    British900017620001
    SAIER, Ruben
    Greenbank Place
    East Tullos
    AB12 3BT Aberdeen
    Gm House
    Director
    Greenbank Place
    East Tullos
    AB12 3BT Aberdeen
    Gm House
    UsaItalianNone149990120001
    SEM-HENRIKSEN, Arve
    Varheihagen 15
    4070 Randaberg
    Norway
    Director
    Varheihagen 15
    4070 Randaberg
    Norway
    NorwegianDirector117670740001
    SUTHERLAND, James David
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    Director
    Lagavulin
    Stobhall
    AB12 5FE Maryculter
    Aberdeen
    ScotlandBritishChartered Accountant36257500002

    Who are the persons with significant control of PROSERV OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proserv Operations Limited
    Bedford Row
    WC1R 4JS London
    20-22
    England
    Apr 06, 2016
    Bedford Row
    WC1R 4JS London
    20-22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number06210272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds 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 company.

    Does PROSERV OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2012
    Delivered On Dec 17, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee (UK) Limited
    Transactions
    • Dec 17, 2012Registration of a charge (MG01s)
    • Dec 23, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 08, 2012
    Delivered On Dec 17, 2012
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 17, 2012Registration of a charge (MG01s)
    • Dec 23, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 20, 2011
    Delivered On Jul 05, 2011
    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
    • Haymarket Financial LLP
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Dec 20, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 24, 2009
    Delivered On May 02, 2009
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 02, 2009Registration of a charge (410)
    • Jun 23, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 14, 2005
    Delivered On Mar 31, 2005
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 31, 2005Registration of a charge (410)
    • Jul 07, 2005Alteration to a floating charge (466 Scot)
    • Jun 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 31, 2003
    Delivered On Apr 03, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2003Registration of a charge (410)
    • Jul 07, 2005Alteration to a floating charge (466 Scot)
    • Jul 16, 2005Alteration to a floating charge (466 Scot)
    • Jun 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • 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