Company NameProserv (3) Limited
Company StatusDissolved
Company NumberSC062293
CategoryPrivate Limited Company
Incorporation Date25 April 1977(46 years, 11 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameMr Davis Marc Larssen
StatusClosed
Appointed07 September 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Mark William Fraser
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed25 September 2012(35 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 30 January 2024)
Correspondence AddressBlackwood Partners Llp Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameAlastair Merchant Mathieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1994)
RoleSolicitor
Correspondence Address4 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMartha Jane Helle
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressPO Box 2285
Julian
California
92036 22
Director NameJames Raymond Helle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1994)
RoleChairman
Correspondence AddressPO Box 2285
Julian
California
92036 22
Secretary NameMartha Jane Helle
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressPO Box 2285
Julian
California 92036 2285
United States
Director NameMr Brian Gribble
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Sycamore Place
Aberdeen
AB11 7SZ
Scotland
Director NameMr Alan William Tribe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 1994(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2002)
RoleAccountant & Company Chairman
Correspondence Address3/66 Johnston Street
Mosman Park
Perth 6012
Foreign
Secretary NameMr Brian Gribble
NationalityBritish
StatusResigned
Appointed06 August 1994(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Sycamore Place
Aberdeen
AB11 7SZ
Scotland
Director NameMr Mark Alexander Pirie Patterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(19 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameNeil David Smith
NationalityBritish
StatusResigned
Appointed13 August 1996(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address22 Craigston Avenue
Ellon
Aberdeenshire
AB41 9JW
Scotland
Director NameRichard Slansky
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2000)
RolePresident
Correspondence Address13973 Carriage Road
92064
Poway
California
United States
Director NameRobert Alexander Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleBusiness Development Director
Correspondence AddressLoch View
Upper Terryvale, Dunecht
Westhill
Aberdeenshire
AB32 7BS
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Director NameMr James Mann
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2003(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Bredero Drive
Banchory
Kincardineshire
AB31 3ZB
Scotland
Director NameRoss Stuart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2003(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address145 Angelo Street
South Perth
Perth
Western Australia
Australia
Secretary NameSteven David Cardno
NationalityBritish
StatusResigned
Appointed28 October 2005(28 years, 6 months after company formation)
Appointment Duration3 months (resigned 27 January 2006)
RoleDirector Of Finance
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Secretary NameMr Graeme Duncan Bell
NationalityBritish
StatusResigned
Appointed27 January 2006(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Pittengullies Brae
Peterculter
Aberdeen
AB14 0QU
Scotland
Secretary NameAlan Fraser Cormack
NationalityBritish
StatusResigned
Appointed29 June 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2010)
RoleFinance Director
Correspondence AddressLinkwood
Bennachie Rise
Pitcaple
AB51 5HN
Scotland
Director NameKevin Binnie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Craigton Road
Aberdeen
AB15 7UL
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosehill Road
Montrose
Angus
DD10 8ST
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2015(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameJulie Mary Thomson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 April 2010(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2012)
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland

Contact

Websitenautronix.com
Telephone01224 775700
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,394,520
Gross Profit£7,044,762
Net Worth£9,385,023
Cash£1,409,616
Current Liabilities£1,735,468

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 July 2015Delivered on: 4 July 2015
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
8 April 2010Delivered on: 15 April 2010
Satisfied on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 November 2004Delivered on: 20 November 2004
Satisfied on: 8 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2000Delivered on: 20 September 2000
Satisfied on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 August 2000Delivered on: 9 August 2000
Satisfied on: 18 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nautronix house, howe moss avenue, kirkhill industrial estate, dyce.
Fully Satisfied
20 July 2000Delivered on: 31 July 2000
Satisfied on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 February 1997Delivered on: 13 March 1997
Satisfied on: 9 July 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1995Delivered on: 18 April 1995
Satisfied on: 16 August 2000
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hell house, howemoss avenue, kirkhill industrial estate, dyce.
Fully Satisfied
31 March 1995Delivered on: 31 March 1995
Satisfied on: 16 August 2000
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Helle house, howemoss avenue, kirkhill industrial estate, dyce aberdeen.
Fully Satisfied
11 September 2018Delivered on: 13 September 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 January 2021Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 November 2019Change of details for Nautronix (Holdings) Limited as a person with significant control on 1 July 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
1 July 2019Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 September 2018Registration of charge SC0622930011, created on 11 September 2018 (14 pages)
1 June 2018Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (24 pages)
14 November 2017Full accounts made up to 31 December 2016 (24 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
17 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages)
17 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (21 pages)
2 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 (21 pages)
25 November 2015Full accounts made up to 30 June 2015 (20 pages)
25 November 2015Full accounts made up to 30 June 2015 (20 pages)
10 November 2015Registration of charge SC0622930010, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC0622930010, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC0622930010, created on 6 November 2015 (26 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
11 September 2015Satisfaction of charge SC0622930009 in full (4 pages)
11 September 2015Satisfaction of charge SC0622930009 in full (4 pages)
8 July 2015Satisfaction of charge 8 in full (1 page)
8 July 2015Satisfaction of charge 7 in full (1 page)
8 July 2015Satisfaction of charge 7 in full (1 page)
8 July 2015Satisfaction of charge 8 in full (1 page)
4 July 2015Registration of charge SC0622930009, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC0622930009, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC0622930009, created on 2 July 2015 (9 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(4 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced again by another second filing on 17/02/2016
(4 pages)
27 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced again by another second filing on 17/02/2016
(4 pages)
9 December 2014Full accounts made up to 30 June 2014 (19 pages)
9 December 2014Full accounts made up to 30 June 2014 (19 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
30 January 2014Director's details changed for Mark Alexander Pirie Patterson on 30 January 2014 (2 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
(4 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(4 pages)
30 January 2014Director's details changed for Mark Alexander Pirie Patterson on 30 January 2014 (2 pages)
27 November 2013Full accounts made up to 30 June 2013 (19 pages)
27 November 2013Full accounts made up to 30 June 2013 (19 pages)
2 April 2013Full accounts made up to 30 June 2012 (19 pages)
2 April 2013Full accounts made up to 30 June 2012 (19 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(5 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/02/2016
(5 pages)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
1 June 2012Termination of appointment of Kevin Binnie as a director (1 page)
1 June 2012Termination of appointment of Kevin Binnie as a director (1 page)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Mark Alexander Pirie Patterson on 14 February 2012 (2 pages)
15 February 2012Director's details changed for Mark Alexander Pirie Patterson on 14 February 2012 (2 pages)
30 November 2011Full accounts made up to 30 June 2011 (19 pages)
30 November 2011Full accounts made up to 30 June 2011 (19 pages)
23 March 2011Full accounts made up to 30 June 2010 (16 pages)
23 March 2011Full accounts made up to 30 June 2010 (16 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
4 May 2010Appointment of Kevin Binnie as a director (3 pages)
4 May 2010Appointment of Kevin Binnie as a director (3 pages)
26 April 2010Appointment of Peter John Stuart as a director (3 pages)
26 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
26 April 2010Registered office address changed from Nautronix House Howe Moss Avenue Kirkhill Dyce Aberdeen AB21 0GP on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of Ian Suttie as a director (2 pages)
26 April 2010Termination of appointment of Alan Cormack as a secretary (2 pages)
26 April 2010Termination of appointment of Ian Suttie as a director (2 pages)
26 April 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
26 April 2010Appointment of Peter John Stuart as a director (3 pages)
26 April 2010Termination of appointment of Alan Cormack as a secretary (2 pages)
26 April 2010Registered office address changed from Nautronix House Howe Moss Avenue Kirkhill Dyce Aberdeen AB21 0GP on 26 April 2010 (2 pages)
15 April 2010Alterations to floating charge 7 (9 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of directors' conflicts of interest 08/04/2010
(39 pages)
15 April 2010Alterations to floating charge 8 (9 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 April 2010Alterations to floating charge 8 (9 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of directors' conflicts of interest 08/04/2010
(39 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
15 April 2010Alterations to floating charge 7 (9 pages)
22 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2010Re-registration from a public company to a private limited company (2 pages)
22 March 2010Re-registration from a public company to a private limited company (2 pages)
22 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2010Re-registration of Memorandum and Articles (9 pages)
22 March 2010Re-registration of Memorandum and Articles (9 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 30 June 2009 (16 pages)
10 December 2009Full accounts made up to 30 June 2009 (16 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
3 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 February 2009Full accounts made up to 30 June 2008 (17 pages)
4 February 2009Full accounts made up to 30 June 2008 (17 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Return made up to 26/07/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (1 page)
15 December 2006Full accounts made up to 30 June 2005 (18 pages)
15 December 2006Full accounts made up to 30 June 2006 (18 pages)
15 December 2006Full accounts made up to 30 June 2005 (18 pages)
15 December 2006Full accounts made up to 30 June 2006 (18 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
27 January 2006New secretary appointed (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
12 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
18 May 2005Dec mort/charge * (2 pages)
18 May 2005Dec mort/charge * (2 pages)
31 January 2005Full accounts made up to 30 June 2004 (18 pages)
31 January 2005Full accounts made up to 30 June 2004 (18 pages)
20 November 2004Partic of mort/charge * (7 pages)
20 November 2004Partic of mort/charge * (7 pages)
20 November 2004Dec mort/charge * (2 pages)
20 November 2004Dec mort/charge * (2 pages)
20 November 2004Dec mort/charge * (2 pages)
20 November 2004Dec mort/charge * (2 pages)
23 August 2004Return made up to 26/07/04; full list of members (4 pages)
23 August 2004Return made up to 26/07/04; full list of members (4 pages)
1 February 2004Full accounts made up to 30 June 2003 (20 pages)
1 February 2004Full accounts made up to 30 June 2003 (20 pages)
18 September 2003Return made up to 26/07/03; full list of members (7 pages)
18 September 2003Return made up to 26/07/03; full list of members (7 pages)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
9 July 2003Dec mort/charge * (5 pages)
9 July 2003Dec mort/charge * (5 pages)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Secretary's particulars changed (1 page)
23 January 2003Ad 20/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 January 2003Particulars of contract relating to shares (4 pages)
23 January 2003Ad 20/12/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 January 2003Particulars of contract relating to shares (4 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2003Nc inc already adjusted 20/12/02 (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2003Nc inc already adjusted 20/12/02 (1 page)
13 January 2003Declaration on reregistration from private to PLC (2 pages)
13 January 2003Auditor's report (1 page)
13 January 2003Re-registration of Memorandum and Articles (13 pages)
13 January 2003Auditor's report (1 page)
13 January 2003Auditor's statement (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 2003Application for reregistration from private to PLC (1 page)
13 January 2003Balance Sheet (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Declaration on reregistration from private to PLC (2 pages)
13 January 2003Balance Sheet (1 page)
13 January 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 2003Auditor's statement (1 page)
13 January 2003Application for reregistration from private to PLC (1 page)
13 January 2003Re-registration of Memorandum and Articles (13 pages)
1 November 2002Full accounts made up to 30 June 2002 (17 pages)
1 November 2002Full accounts made up to 30 June 2002 (17 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
3 September 2002Return made up to 26/07/02; full list of members (7 pages)
3 September 2002Return made up to 26/07/02; full list of members (7 pages)
27 November 2001Full accounts made up to 30 June 2001 (16 pages)
27 November 2001Full accounts made up to 30 June 2001 (16 pages)
27 July 2001Return made up to 26/07/01; full list of members (7 pages)
27 July 2001Return made up to 26/07/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 30 June 2000 (16 pages)
22 January 2001Full accounts made up to 30 June 2000 (16 pages)
20 September 2000Partic of mort/charge * (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Dec mort/charge * (4 pages)
16 August 2000Dec mort/charge * (4 pages)
16 August 2000Dec mort/charge * (4 pages)
16 August 2000Dec mort/charge * (4 pages)
15 August 2000Alterations to a floating charge (11 pages)
15 August 2000Alterations to a floating charge (11 pages)
9 August 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (5 pages)
2 August 2000Alterations to a floating charge (10 pages)
2 August 2000Alterations to a floating charge (10 pages)
31 July 2000Partic of mort/charge * (5 pages)
31 July 2000Partic of mort/charge * (5 pages)
26 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 January 2000Full accounts made up to 30 June 1999 (16 pages)
19 January 2000Full accounts made up to 30 June 1999 (16 pages)
29 July 1999Return made up to 26/07/99; no change of members (4 pages)
29 July 1999Return made up to 26/07/99; no change of members (4 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1999Memorandum and Articles of Association (9 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1999Memorandum and Articles of Association (9 pages)
31 March 1999Full accounts made up to 30 June 1998 (16 pages)
31 March 1999Full accounts made up to 30 June 1998 (16 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 February 1998Full accounts made up to 30 June 1997 (19 pages)
18 February 1998Full accounts made up to 30 June 1997 (19 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (20 pages)
29 April 1997Full accounts made up to 30 June 1996 (20 pages)
13 March 1997Partic of mort/charge * (6 pages)
13 March 1997Partic of mort/charge * (6 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)
9 September 1996New secretary appointed (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996New secretary appointed (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Director resigned (2 pages)
28 June 1996Company name changed nautronix helle LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed nautronix helle LIMITED\certificate issued on 01/07/96 (2 pages)
23 August 1995Full accounts made up to 30 June 1995 (20 pages)
23 August 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 23/08/95
(4 pages)
23 August 1995Return made up to 06/08/95; no change of members
  • 363(287) ‐ Registered office changed on 23/08/95
(4 pages)
23 August 1995Full accounts made up to 30 June 1995 (20 pages)
18 April 1995Partic of mort/charge * (3 pages)
18 April 1995Partic of mort/charge * (3 pages)
31 March 1995Partic of mort/charge * (3 pages)
31 March 1995Partic of mort/charge * (3 pages)
1 July 1994Company name changed helle engineering LIMITED\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed helle engineering LIMITED\certificate issued on 01/07/94 (2 pages)
25 April 1977Incorporation (19 pages)
25 April 1977Incorporation (19 pages)