PROSERV (1) LIMITED

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

    Company NamePROSERV (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC372837
    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 (1) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROSERV (1) LIMITED located?

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

    What were the previous names of PROSERV (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAUTRONIX GROUP LIMITEDMar 26, 2010Mar 26, 2010
    MM&S (5581) LIMITEDFeb 11, 2010Feb 11, 2010

    What are the latest accounts for PROSERV (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PROSERV (1) 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

    Statement of capital on Nov 02, 2023

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 02/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 11, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 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 SC3728370003 in full

    1 pagesMR04

    Satisfaction of charge SC3728370004 in full

    1 pagesMR04

    Satisfaction of charge SC3728370005 in full

    1 pagesMR04

    Satisfaction of charge SC3728370006 in full

    1 pagesMR04

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

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

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2019

    RES15

    Who are the officers of PROSERV (1) 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
    201014720001
    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
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    148898030001
    BINNIE, Kevin
    Craigton Road
    AB15 7UL Aberdeen
    59
    Scotland
    Director
    Craigton Road
    AB15 7UL Aberdeen
    59
    Scotland
    ScotlandBritishNone150575430001
    COLLINS, Thomas Jay
    Fm529
    77041 Houston
    11911
    Texas
    United States
    Director
    Fm529
    77041 Houston
    11911
    Texas
    United States
    Texas, UsaAmericanCompany Director152745690001
    COX, Stephen Robert
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritishCfo214237330001
    EADS, Rodney Wayne
    Kitzman Road
    77429 Cypress
    18305
    Texas
    United States
    Director
    Kitzman Road
    77429 Cypress
    18305
    Texas
    United States
    Texas, UsaUnited StatesCompany Director152745590001
    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
    South Deeside Road
    AB12 5YN Aberdeen
    Mansefield House
    Director
    South Deeside Road
    AB12 5YN Aberdeen
    Mansefield House
    ScotlandBritishDirector150574600001
    PATTERSON, Mark Alexander Pirie
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    United KingdomBritishCompany Director64416500001
    STUART, Peter John
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    ScotlandBritishDirector48638880001
    STUART, Peter John
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    Director
    Rosehill Road
    DD10 8ST Montrose
    1
    Angus
    ScotlandBritishDirector48638880001
    THOMSON, Julie Mary
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    ScotlandBritishDirector278424310001
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritishLegal Executive134350040001
    WAITE, Andrew L
    Knollwood Street
    TX 77019 Houston
    3739
    Texas
    United States
    Director
    Knollwood Street
    TX 77019 Houston
    3739
    Texas
    United States
    UsaBritishCompany Director150592250001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of PROSERV (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proserv Operations Limited
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1 3rd Floor
    England
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1 3rd Floor
    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.

    Does PROSERV (1) 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

    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