PROSOURCE.IT (UK) LTD.

PROSOURCE.IT (UK) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROSOURCE.IT (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC242550
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PROSOURCE.IT (UK) LTD.?

    • Other information technology service activities (62090) / Information and communication

    Where is PROSOURCE.IT (UK) LTD. located?

    Registered Office Address
    1 Hilldowntree Business Centre
    Banchory Devenick
    AB12 5YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSOURCE.IT (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    TETRASOURCE LIMITEDJun 06, 2003Jun 06, 2003
    PROSOURCE (EUROPE) LIMITEDJan 20, 2003Jan 20, 2003

    What are the latest accounts for PROSOURCE.IT (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PROSOURCE.IT (UK) LTD.?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for PROSOURCE.IT (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jul 03, 2025

    • Capital: GBP 11,742.64
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 27, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.

    Change of details for Mr Stephen Craig Mackie as a person with significant control on Jun 09, 2022

    2 pagesPSC04

    Cancellation of shares. Statement of capital on Jan 31, 2025

    • Capital: GBP 11,755.97
    7 pagesSH06
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification THIS FORM IS A SECOND FILING OF THE SH06 REGISTERED ON 20/02/2025.

    Cancellation of shares. Statement of capital on Aug 31, 2023

    • Capital: GBP 11,794.65
    7 pagesSH06
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification THIS FORM IS A SECOND FILING OF THE SH06 REGESTERD ON 23/08/2023.

    Termination of appointment of Stuart Robert Paterson Houston as a director on Jun 09, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jan 31, 2025

    • Capital: GBP 11,776.80
    8 pagesSH06
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification A second filed SH06 was registered on 31/07/2025.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement to fulfil the companies obligations under the stated share buyback agreement 02/09/2024
    RES13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jan 26, 2025 with updates

    14 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    40 pagesAA

    Cancellation of shares. Statement of capital on Oct 25, 2024

    • Capital: GBP 11,763.47
    7 pagesSH06

    Cancellation of shares. Statement of capital on May 17, 2022

    • Capital: GBP 11,685.33
    7 pagesSH06

    Cancellation of shares. Statement of capital on Aug 31, 2023

    • Capital: GBP 11,776.80
    8 pagesSH06
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification A second filed SH06 was registered on 31/07/2025.

    Cancellation of shares. Statement of capital on Mar 25, 2024

    • Capital: GBP 11,776.80
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 22, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Confirmation statement made on Jan 26, 2024 with updates

    14 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 22, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Jan 12, 2023

    • Capital: GBP 11,802.31
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 30, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 08, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Jun 30, 2022

    39 pagesAA

    Who are the officers of PROSOURCE.IT (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Mairead
    7a Barringer Lane
    AB32 6HB Westhill
    Aberdeenshire
    Secretary
    7a Barringer Lane
    AB32 6HB Westhill
    Aberdeenshire
    British86854110002
    MACKIE, Stephen Craig
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    Secretary
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    British67291470002
    ADAMS, Craig Ian
    Moss-Side Cottage
    Near Deeside Road, Drumoak
    AB31 5AE Banchory
    Aberdeenshire
    Director
    Moss-Side Cottage
    Near Deeside Road, Drumoak
    AB31 5AE Banchory
    Aberdeenshire
    British86860360001
    COWIE, Alan
    7a Barringer Lane
    AB32 6HB Westhill
    Aberdeenshire
    Director
    7a Barringer Lane
    AB32 6HB Westhill
    Aberdeenshire
    British86854100002
    GRAY, Steven
    Hilldowntree Business Centre
    Banchory Devenick
    AB12 5YL Aberdeen
    1
    Scotland
    Director
    Hilldowntree Business Centre
    Banchory Devenick
    AB12 5YL Aberdeen
    1
    Scotland
    United KingdomBritish291897590001
    MACKIE, Stephen Craig
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    Director
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    United KingdomBritish67291470003
    PROCTOR, Stewart Charles
    Pitmedden House
    Pitmedden Road
    AB21 0HD Dyce
    Aberdeen
    Director
    Pitmedden House
    Pitmedden Road
    AB21 0HD Dyce
    Aberdeen
    ScotlandBritish67288710003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALSAMO, Dante Andrea
    1 Forge Square
    E14 3GU London
    31,
    United Kingdom
    Director
    1 Forge Square
    E14 3GU London
    31,
    United Kingdom
    United KingdomBritish254619710001
    BRUCE, Ian
    48 Devonshire Road
    AB10 6XR Aberdeen
    Aberdeenshire
    Director
    48 Devonshire Road
    AB10 6XR Aberdeen
    Aberdeenshire
    ScotlandBritish105013680001
    HOUSTON, Stuart Robert Paterson
    1 Hilldowntree Business Centre
    Banchory Devenick
    AB12 5YL Aberdeen
    Director
    1 Hilldowntree Business Centre
    Banchory Devenick
    AB12 5YL Aberdeen
    United KingdomBritish59845740001

    Who are the persons with significant control of PROSOURCE.IT (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Craig Mackie
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    Nov 19, 2019
    Brunswick Terrace
    The Knoll
    BR3 5LL Beckenham
    1
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PROSOURCE.IT (UK) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017Nov 19, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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