About

Registered Number: SC191652
Date of Incorporation: 02/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA,

 

Founded in 1998, Presserv Ltd are based in Aberdeen, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, Allan 02 December 1998 - 1
HERMANSSON, Lars Niklas 21 January 2016 - 1
LOW, Philip James 03 June 2016 02 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 December 2017
PSC08 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 02 June 2017
MR01 - N/A 09 February 2017
CS01 - N/A 04 January 2017
MR04 - N/A 16 December 2016
CC04 - Statement of companies objects 25 November 2016
CERTNM - Change of name certificate 27 June 2016
RESOLUTIONS - N/A 27 June 2016
AP01 - Appointment of director 03 June 2016
RESOLUTIONS - N/A 16 May 2016
SH08 - Notice of name or other designation of class of shares 16 May 2016
AA - Annual Accounts 19 April 2016
AD01 - Change of registered office address 02 February 2016
AP01 - Appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AP04 - Appointment of corporate secretary 02 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 29 December 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 June 2011
AP04 - Appointment of corporate secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 08 October 2004
410(Scot) - N/A 22 March 2004
363s - Annual Return 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 13 December 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

Bond & floating charge 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.