- Company Overview for PROSERV PROPERTIES LIMITED (SC092950)
- Filing history for PROSERV PROPERTIES LIMITED (SC092950)
- People for PROSERV PROPERTIES LIMITED (SC092950)
- Charges for PROSERV PROPERTIES LIMITED (SC092950)
- More for PROSERV PROPERTIES LIMITED (SC092950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2013 | CH03 | Secretary's details changed for Mr Davis Marc Larssen on 4 November 2013 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
20 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 8 | |
20 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
17 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
17 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
14 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
14 Nov 2012 | CH04 | Secretary's details changed for Blackwood Partners Llp on 8 October 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 23 October 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Nov 2011 | AUD | Auditor's resignation | |
23 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mr Erich Allen Horsley on 1 November 2011 | |
21 Nov 2011 | AP03 | Appointment of Mr Davis Marc Larssen as a secretary | |
21 Nov 2011 | CH01 | Director's details changed for Mr Davis Marc Larssen on 1 November 2011 | |
21 Nov 2011 | AP04 | Appointment of Blackwood Partners Llp as a secretary | |
08 Nov 2011 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary | |
21 Sep 2011 | TM01 | Termination of appointment of Ruben Saier as a director | |
21 Sep 2011 | AP01 | Appointment of David Turch Lamont as a director | |
21 Sep 2011 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS on 21 September 2011 | |
17 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
05 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 |