PROSERV CONTROLS LIMITED

PROSERV CONTROLS LIMITED

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

    Company NamePROSERV CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC419421
    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 CONTROLS LIMITED?

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

    Where is PROSERV CONTROLS LIMITED located?

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

    What are the latest accounts for PROSERV CONTROLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PROSERV CONTROLS 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

    3 pagesDS01

    Statement of capital on Sep 06, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

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

    9 pagesAA

    Change of details for Proserv Operations Limited as a person with significant control on Jul 27, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    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

    Annual return made up to Mar 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Termination of appointment of Erich Allen Horsley as a director on Dec 09, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David Turch Lamont on Nov 04, 2013

    2 pagesCH01

    Director's details changed for Mr Erich Allen Horsley on Nov 04, 2013

    2 pagesCH01

    Director's details changed for Mr Davis Marc Larssen on Nov 04, 2013

    2 pagesCH01

    Who are the officers of PROSERV CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARSSEN, Davis Marc
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Secretary
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    British169624470001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    COX, Stephen Robert
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    ScotlandBritishCfo214237330001
    LARSSEN, Davis Marc
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomBritishNone168729220002
    FULTON, William Gray
    Southerhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Secretary
    Southerhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    167526720001
    FULTON, William Gray
    Southerhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Southerhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritishManager146737450001
    HORSLEY, Erich Allen
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    UsaAmericanNone129504620001
    LAMONT, David Turch
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FJ Westhill
    Proserv House
    Aberdeenshire
    Scotland
    United KingdomAustralianNone163199340001
    SNOWLING, Kevin John
    Gapton Hall Industrial Estate
    NR31 0NU Norfolk
    Viking Road
    United Kingdom
    Director
    Gapton Hall Industrial Estate
    NR31 0NU Norfolk
    Viking Road
    United Kingdom
    EnglandEnglishNone169615670001

    Who are the persons with significant control of PROSERV CONTROLS 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 RegisteredUnited Kingdom
    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 CONTROLS 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 Company (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)
    Debenture
    Created On May 09, 2012
    Delivered On May 19, 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
    • Haymarket Financial LLP
    Transactions
    • May 19, 2012Registration of a charge (MG01s)
    • Jan 24, 2013Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On May 09, 2012
    Delivered On May 15, 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
    • Haymarket Financial LLP
    Transactions
    • May 15, 2012Registration of a charge (MG01s)
    • Dec 20, 2012Statement of satisfaction of a floating charge (MG03s)

    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