About

Registered Number: SC163262
Date of Incorporation: 08/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Based in the United Kingdom, Profins Ltd was setup in 1996, it has a status of "Active". We do not know the number of employees at the business. There are 11 directors listed as Prenelle, Alex, Watt, Iain James, Watt, Judith Mary, Watt, Morven Rose, Watt, William Forbes, Byers, Stephen Andrew, Drake, Shaun, Voge, Julian Cecil Arthur, Watson, Philip, Dr, Watt, Arthur Alexander, Wigham, Ian for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENELLE, Alex 21 November 2012 - 1
WATT, Iain James 19 March 2010 - 1
WATT, Judith Mary 04 March 1996 - 1
WATT, Morven Rose 19 March 2010 - 1
WATT, William Forbes 19 March 2010 - 1
BYERS, Stephen Andrew 01 February 2011 31 March 2014 1
DRAKE, Shaun 01 June 1999 19 March 2010 1
VOGE, Julian Cecil Arthur 08 February 1996 04 March 1996 1
WATSON, Philip, Dr 21 November 2012 30 September 2020 1
WATT, Arthur Alexander 04 March 1996 15 March 2010 1
WIGHAM, Ian 01 June 1999 30 June 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 17 June 2020
AP01 - Appointment of director 28 April 2020
CH01 - Change of particulars for director 12 February 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 20 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 19 November 2018
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP04 - Appointment of corporate secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 08 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 March 2009
419a(Scot) - N/A 13 October 2008
410(Scot) - N/A 09 October 2008
410(Scot) - N/A 09 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 24 March 2006
RESOLUTIONS - N/A 21 March 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 09 June 2003
363a - Annual Return 07 April 2003
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
169 - Return by a company purchasing its own shares 17 October 2002
CERT19 - Certificate of registration of order of court on reduction of share premium account 03 July 2002
OC - Order of Court 03 July 2002
363a - Annual Return 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
RESOLUTIONS - N/A 09 April 2002
225 - Change of Accounting Reference Date 28 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 08 June 2001
AA - Annual Accounts 08 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 08 February 2000
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
MEM/ARTS - N/A 11 June 1999
363s - Annual Return 11 May 1999
RESOLUTIONS - N/A 30 March 1999
CERTNM - Change of name certificate 30 March 1999
AA - Annual Accounts 13 January 1999
363a - Annual Return 02 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 18 February 1997
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
123 - Notice of increase in nominal capital 11 March 1996
MEM/ARTS - N/A 11 March 1996
410(Scot) - N/A 11 March 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2008 Outstanding

N/A

Bond & floating charge 01 October 2008 Outstanding

N/A

Bond & floating charge 05 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.