Advanced company searchLink opens in new window

PROACTIS TENDERS LIMITED

Company number SC115090

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)
06 Jun 2019 AP01 Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019
29 Apr 2019 AD01 Registered office address changed from 10 Queens Road Aberdeen AB15 4ZT Scotland to Ab1 Building 48 Huntly Street Aberdeen AB10 1SH on 29 April 2019
28 Jan 2019 AA Full accounts made up to 31 July 2018
11 Jan 2019 TM01 Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Feb 2018 AA Full accounts made up to 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
26 Oct 2017 AP01 Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017
04 Aug 2017 TM01 Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017
21 Dec 2016 MR01 Registration of charge SC1150900004, created on 12 December 2016
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 AA Accounts for a small company made up to 30 June 2016
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint kpmg LLP as company auditors 16/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2016 CC04 Statement of company's objects
21 Nov 2016 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 10 Queens Road Aberdeen AB15 4ZT on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Michael William Hirst as a director on 16 November 2016
21 Nov 2016 TM01 Termination of appointment of Alan Brown as a director on 16 November 2016
21 Nov 2016 TM01 Termination of appointment of Timothy Ieuan Williams as a director on 16 November 2016
21 Nov 2016 AA01 Current accounting period extended from 30 June 2017 to 31 July 2017
21 Nov 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 16 November 2016
21 Nov 2016 AP01 Appointment of Mr Sean Anthony Mcdonough as a director on 16 November 2016
21 Nov 2016 AP01 Appointment of Mr Rodney Desmond Jones as a director on 16 November 2016
21 Nov 2016 AP01 Appointment of Mr Timothy James Sykes as a director on 16 November 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
05 Nov 2015 AA Accounts for a small company made up to 30 June 2015