Portencross
West Kilbride
Ayrshire
KA23 9QA
Scotland
Director Name | Mr Andrew Mark Affleck |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 37 Nassim Road #06 Singapore 01 Singapore 258423 |
Director Name | Mr Christopher David Simpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(29 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 January 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 96 Mount View Road London N4 4JX |
Director Name | Mr Paul Aston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Acacia Grove Berkhamsted Herts HP4 3AJ |
Director Name | Dr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2011(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 January 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lca Essel House 29 Foley Street London W1W 7TH |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 January 2015) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Norman Geoffrey Proven |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 February 1999) |
Role | Engineer |
Correspondence Address | Shore House Portencross West Kilbride Ayrshire KA23 9QA Scotland |
Director Name | Susanne Murray Moncrieff Proven |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(8 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 20 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Castle Cottage Portencross West Kilbride KA23 9QA Scotland |
Secretary Name | Susanne Murray Moncrieff Proven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Cottage Portencross West Kilbride KA23 9QA Scotland |
Director Name | Dr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2008) |
Role | Investment Officer |
Country of Residence | England |
Correspondence Address | 9 Deacons Lane Ely Cambridgeshire CB7 4PS |
Director Name | Mr Andrew Dominic McMullan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Sandelswood End Beaconsfield Buckinghamshire HP9 2NW |
Director Name | Mr Jonathan Mark Nowill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Croft Farm Onecote Leek ST13 7RZ |
Director Name | Mark Christopher Shorrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(28 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 21 January 2009) |
Role | Fund Manager |
Correspondence Address | Brounkers Court Farm Lower Road Erlestoke Wilts SN10 5UE |
Website | www.provenenergy.co.uk |
---|
Registered Address | Kpmg Llp, Restructuring 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6.6m at £1 | Low Carbon Accelerator LTD 89.67% Ordinary A |
---|---|
350k at £1 | Gordon Proven 4.76% Ordinary A |
350k at £1 | Susanne Murray Moncreiff Proven 4.76% Ordinary A |
18k at £1 | Gordon Proven 0.24% Ordinary |
13.3k at £1 | Susanne Murray Moncreiff Proven 0.18% Ordinary |
5.7k at £1 | Low Carbon Accelerator LTD 0.08% Ordinary |
5.5k at £1 | Paul Aston 0.08% Ordinary |
3.5k at £1 | Jonathan Mark Nowill 0.05% Ordinary |
3.5k at £1 | Steve Mcmahon 0.05% Ordinary |
2.8k at £1 | Christopher David Simpson 0.04% Ordinary |
2.6k at £1 | Geoffrey Proven 0.04% Ordinary |
2.2k at £1 | Richard Caldow 0.03% Ordinary |
1.4k at £1 | Paul Johnston 0.02% Ordinary |
1.4k at £1 | Scott Fergus 0.02% Ordinary |
5 at £1 | David Jolly 0.00% Ordinary |
32 at £1 | Graeme Stalker 0.00% Ordinary |
32 at £1 | Graeme Sutherland 0.00% Ordinary |
59 at £1 | Peter Hughes 0.00% Ordinary |
3 at £1 | Stephen Irving 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,849,477 |
Gross Profit | £384,840 |
Net Worth | -£671,831 |
Cash | £389 |
Current Liabilities | £3,824,810 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
2 June 2014 | Notice of ceasing to act as receiver or manager (1 page) |
16 December 2011 | Notice of receiver's report (20 pages) |
16 December 2011 | Notice of receiver's report (20 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
28 September 2011 | Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on 28 September 2011 (2 pages) |
8 August 2011 | Memorandum and Articles of Association (23 pages) |
8 August 2011 | Memorandum and Articles of Association (23 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
28 July 2011 | Appointment of Dr Steve Mahon as a director (2 pages) |
28 July 2011 | Appointment of Dr Steve Mahon as a director (2 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
27 May 2011 | Termination of appointment of Jonathan Nowill as a director (1 page) |
27 May 2011 | Termination of appointment of Jonathan Nowill as a director (1 page) |
16 May 2011 | Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Andrew Mark Affleck on 5 May 2011 (2 pages) |
13 May 2011 | Full accounts made up to 31 May 2010 (20 pages) |
13 May 2011 | Full accounts made up to 31 May 2010 (20 pages) |
7 July 2010 | Memorandum and Articles of Association (23 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Memorandum and Articles of Association (23 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Susanne Proven as a director (1 page) |
28 June 2010 | Termination of appointment of Susanne Proven as a director (1 page) |
28 June 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Mark Affleck on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
28 June 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
4 June 2010 | Memorandum and Articles of Association (22 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
4 June 2010 | Memorandum and Articles of Association (22 pages) |
26 May 2010 | Appointment of Mr Paul Aston as a director (2 pages) |
26 May 2010 | Appointment of Mr Paul Aston as a director (2 pages) |
30 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
30 December 2009 | Full accounts made up to 31 May 2009 (20 pages) |
12 December 2009 | Termination of appointment of Stephen Mahon as a director (1 page) |
12 December 2009 | Termination of appointment of Stephen Mahon as a director (1 page) |
27 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
19 August 2009 | Resolutions
|
19 August 2009 | Gbp nc 5425556/6125556\10/07/09 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Gbp nc 5425556/6125556\10/07/09 (2 pages) |
19 August 2009 | Memorandum and Articles of Association (19 pages) |
19 August 2009 | Memorandum and Articles of Association (19 pages) |
9 July 2009 | Director appointed christopher david simpson (2 pages) |
9 July 2009 | Director appointed christopher david simpson (2 pages) |
8 July 2009 | Return made up to 23/05/09; full list of members (9 pages) |
8 July 2009 | Return made up to 23/05/09; full list of members (9 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Appointment terminated director andrew mcmullan (1 page) |
6 July 2009 | Memorandum and Articles of Association (19 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\ (2 pages) |
6 July 2009 | Appointment terminated director andrew mcmullan (1 page) |
6 July 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
6 July 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
6 July 2009 | Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\ (2 pages) |
6 July 2009 | Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\ (2 pages) |
6 July 2009 | Memorandum and Articles of Association (19 pages) |
6 July 2009 | Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\ (2 pages) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
20 March 2009 | (8 pages) |
20 March 2009 | (8 pages) |
10 February 2009 | Appointment terminated director mark shorrock (1 page) |
10 February 2009 | Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\ (2 pages) |
10 February 2009 | Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\ (2 pages) |
10 February 2009 | Appointment terminated director mark shorrock (1 page) |
29 January 2009 | Director appointed andrew mark affleck (2 pages) |
29 January 2009 | Director appointed andrew mark affleck (2 pages) |
16 January 2009 | Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\ (2 pages) |
16 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
16 January 2009 | Nc inc already adjusted 23/12/08 (2 pages) |
16 January 2009 | Nc inc already adjusted 23/09/08 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Particulars of contract relating to shares (2 pages) |
16 January 2009 | Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\ (2 pages) |
16 January 2009 | Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\ (2 pages) |
16 January 2009 | Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\ (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 23/09/08 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (20 pages) |
16 January 2009 | Particulars of contract relating to shares (2 pages) |
16 January 2009 | Memorandum and Articles of Association (20 pages) |
11 December 2008 | Director appointed mark christopher shorrock (2 pages) |
11 December 2008 | Director appointed mark christopher shorrock (2 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (9 pages) |
17 July 2008 | Return made up to 23/05/08; full list of members (9 pages) |
8 January 2008 | Return made up to 23/05/07; full list of members (13 pages) |
8 January 2008 | Return made up to 23/05/07; full list of members (13 pages) |
23 October 2007 | (9 pages) |
23 October 2007 | (9 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 30/01/07--------- £ si 2000000@1=2000000 £ ic 590000/2590000 (2 pages) |
16 February 2007 | Ad 30/01/07--------- £ si 2000000@1=2000000 £ ic 590000/2590000 (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Dec mort/charge * (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
8 September 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
8 September 2006 | Ad 24/07/06--------- £ si 500000@1=500000 £ ic 90000/590000 (2 pages) |
8 September 2006 | £ nc 250000/195556 24/07/06 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 24/07/06--------- £ si 500000@1=500000 £ ic 90000/590000 (2 pages) |
8 September 2006 | £ ic 94444/90000 24/07/06 £ sr 4444@1=4444 (2 pages) |
8 September 2006 | £ nc 250000/195556 24/07/06 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | £ ic 94444/90000 24/07/06 £ sr 4444@1=4444 (2 pages) |
8 September 2006 | Nc inc already adjusted 24/07/06 (2 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (11 pages) |
28 June 2006 | Return made up to 23/05/06; full list of members (11 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
16 May 2005 | Company name changed proven engineering products limi ted\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed proven engineering products limi ted\certificate issued on 16/05/05 (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (11 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (11 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: moorfield industrial estate moorfield, troon road kilmarnock KA2 0BA (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: moorfield industrial estate moorfield, troon road kilmarnock KA2 0BA (1 page) |
12 June 2003 | Return made up to 23/05/03; full list of members (11 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (11 pages) |
3 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
3 March 2003 | Ad 21/02/03--------- £ si 50000@1=50000 £ ic 44444/94444 (2 pages) |
3 March 2003 | Nc inc already adjusted 21/02/03 (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | Ad 21/02/03--------- £ si 50000@1=50000 £ ic 44444/94444 (2 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
26 May 2002 | Ad 26/09/01--------- £ si 31945@1=31945 £ ic 16943/48888 (4 pages) |
26 May 2002 | Ad 26/09/01--------- £ si 31945@1=31945 £ ic 16943/48888 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Ad 26/09/01--------- £ si 4444@1=4444 £ ic 12499/16943 (2 pages) |
27 November 2001 | Ad 26/09/01--------- £ si 4444@1=4444 £ ic 12499/16943 (2 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
10 October 2001 | Dec mort/charge * (4 pages) |
10 October 2001 | Dec mort/charge * (4 pages) |
2 October 2001 | Partic of mort/charge * (6 pages) |
2 October 2001 | Partic of mort/charge * (6 pages) |
11 July 2001 | Ad 04/07/01--------- £ si 499@1=499 £ ic 12000/12499 (3 pages) |
11 July 2001 | Ad 04/07/01--------- £ si 499@1=499 £ ic 12000/12499 (3 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | (8 pages) |
21 June 2001 | (8 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
10 August 2000 | (7 pages) |
10 August 2000 | (7 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members
|
6 June 2000 | Return made up to 23/05/00; full list of members
|
1 November 1999 | (7 pages) |
1 November 1999 | (7 pages) |
11 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | £ nc 40000/200000 04/02/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Director resigned (1 page) |
11 February 1999 | £ nc 40000/200000 04/02/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
10 August 1998 | (7 pages) |
10 August 1998 | (7 pages) |
4 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
29 September 1997 | (8 pages) |
29 September 1997 | (8 pages) |
14 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
14 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
8 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 June 1995 | (7 pages) |
20 June 1995 | (7 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members
|
31 May 1995 | Return made up to 23/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
9 May 1980 | Certificate of incorporation (1 page) |
9 May 1980 | Certificate of incorporation (1 page) |