About

Registered Number: SC240144
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9 Blackburn Industrial Estate, Woodside Road, Blackburn, Aberdeenshire, AB21 0RX

 

Proserv (Scotland) Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at this business. There are 3 directors listed as Rochfort, Kathryn, Taylor, Alexander Charles, Driftwood Investments Ltd for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alexander Charles 01 January 2006 11 November 2011 1
DRIFTWOOD INVESTMENTS LTD 17 November 2008 08 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ROCHFORT, Kathryn 26 June 2006 27 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 26 November 2018
MR04 - N/A 26 September 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 26 March 2018
MR01 - N/A 19 March 2018
CS01 - N/A 29 November 2017
AA01 - Change of accounting reference date 11 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 November 2009
CH02 - Change of particulars for corporate director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363s - Annual Return 27 March 2007
419a(Scot) - N/A 08 December 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 18 October 2005
410(Scot) - N/A 25 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 27 September 2004
287 - Change in situation or address of Registered Office 23 July 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
410(Scot) - N/A 29 January 2003
225 - Change of Accounting Reference Date 13 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

Bond & floating charge 19 August 2005 Fully Satisfied

N/A

Bond & floating charge 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.