Advanced company searchLink opens in new window

PROSERV PROPERTIES LIMITED

Company number SC092950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 7
30 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
23 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
08 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
08 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
18 Apr 2011 AA Accounts for a small company made up to 31 December 2010
07 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
07 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4
21 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
06 Jul 2010 TM01 Termination of appointment of Orjan Gjerde as a director
04 Jun 2010 AA Accounts for a small company made up to 31 December 2009
10 May 2010 AP01 Appointment of Davis Marc Larssen as a director
14 Apr 2010 AP01 Appointment of Ruben Saier as a director
13 Apr 2010 AP01 Appointment of Erich Allen Horsley as a director
03 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Dec 2009 CH04 Secretary's details changed for Raeburn Christie Clark & Wallace on 1 November 2009
20 Oct 2009 TM01 Termination of appointment of Arve Sem-Henriksen as a director
02 Oct 2009 288b Appointment terminated director geir karlsen
02 Oct 2009 288b Appointment terminated director christian eriksson
02 Oct 2009 288b Appointment terminated director erik brodhal
24 Aug 2009 AA Accounts for a small company made up to 31 December 2008
24 Dec 2008 363a Return made up to 01/11/08; full list of members
19 Dec 2008 288a Director appointed arve sem-henriksen
19 Dec 2008 288a Director appointed orjan gjerde