Company NamePro Dba Limited
DirectorsSheena McLeod Henderson and Karen Laura Henderson
Company StatusActive
Company NumberSC164042
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Previous NameDGH Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Sheena McLeod Henderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Craigshannoch Road
Wormit
Newport On Tay
Fife
DD6 8ND
Scotland
Director NameMrs Karen Laura Henderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(15 years after company formation)
Appointment Duration13 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence AddressProspect House 5-9 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameGeorge Henderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleRetired Fire Officer
Country of ResidenceScotland
Correspondence Address4 Craigshannoch Road
Wormit
Newport On Tay
Fife
DD6 8ND
Scotland
Director NameMr David George Henderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressHalfway Cottage Horsmonden Road
Brenchley
Tonbridge
Kent
TN12 7AX
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr David George Henderson
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleDatabase Administrator
Correspondence AddressHalfway Cottage Horsmonden Road
Brenchley
Tonbridge
Kent
TN12 7AX

Contact

Websitewww.pro-dba.com/
Email address[email protected]
Telephone020 84659100
Telephone regionLondon

Location

Registered Address14-16 Holyrood Road
Edinburgh
EH8 8AF
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth£1,468,605
Cash£281,670
Current Liabilities£266,180

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

20 January 2012Delivered on: 28 January 2012
Satisfied on: 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 254 greenwich creekside greenwich london TGL354984.
Fully Satisfied
1 November 2011Delivered on: 18 November 2011
Satisfied on: 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit D2 block d greenwich creekside london.
Fully Satisfied
23 September 2011Delivered on: 11 October 2011
Satisfied on: 20 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
16 January 2023Registered office address changed from Prospect House 5-9 Thistle Street Edinburgh EH2 1DF Scotland to 14-16 Holyrood Road Edinburgh EH8 8AF on 16 January 2023 (1 page)
5 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
26 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
29 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 March 2020Notification of Karen Laura Henderson as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of David George Henderson as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of David George Henderson as a secretary on 24 March 2020 (1 page)
24 March 2020Cessation of David George Henderson as a person with significant control on 24 March 2020 (1 page)
1 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 June 2018Termination of appointment of George Henderson as a director on 10 June 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
23 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
29 January 2016Registered office address changed from 4 Craigshannoch Road Wormit Newport-on-Tay Fife, DD6 8nd to Prospect House 5-9 Thistle Street Edinburgh EH2 1DF on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 4 Craigshannoch Road Wormit Newport-on-Tay Fife, DD6 8nd to Prospect House 5-9 Thistle Street Edinburgh EH2 1DF on 29 January 2016 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(7 pages)
15 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(7 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(7 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(7 pages)
10 May 2013Satisfaction of charge 2 in full (4 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
10 May 2013Satisfaction of charge 3 in full (4 pages)
10 May 2013Satisfaction of charge 2 in full (4 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Mrs Karen Laura Henderson as a director (2 pages)
11 March 2011Appointment of Mrs Karen Laura Henderson as a director (2 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
24 January 2011Company name changed dgh consulting LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
24 January 2011Company name changed dgh consulting LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
(3 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Director's details changed for Mr David George Henderson on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for David George Henderson on 30 March 2010 (1 page)
30 March 2010Director's details changed for George Henderson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for David George Henderson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David George Henderson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sheena Mcleod Henderson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for David George Henderson on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for David George Henderson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for George Henderson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sheena Mcleod Henderson on 30 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 April 2008Return made up to 11/03/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 March 2006Return made up to 11/03/06; full list of members (2 pages)
31 March 2006Return made up to 11/03/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 April 2005Return made up to 11/03/05; full list of members (2 pages)
5 April 2005Return made up to 11/03/05; full list of members (2 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 April 2004Return made up to 11/03/04; full list of members (7 pages)
2 April 2004Return made up to 11/03/04; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
28 March 2003Return made up to 11/03/03; full list of members (7 pages)
28 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 April 2002Return made up to 11/03/02; full list of members (5 pages)
16 April 2002Return made up to 11/03/02; full list of members (5 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
21 April 2001Return made up to 11/03/01; full list of members (7 pages)
21 April 2001Return made up to 11/03/01; full list of members (7 pages)
26 May 2000Full accounts made up to 31 July 1999 (11 pages)
26 May 2000Full accounts made up to 31 July 1999 (11 pages)
12 April 2000Return made up to 11/03/00; full list of members (7 pages)
12 April 2000Return made up to 11/03/00; full list of members (7 pages)
11 August 1999Full accounts made up to 31 July 1998 (11 pages)
11 August 1999Full accounts made up to 31 July 1998 (11 pages)
24 April 1999Return made up to 11/03/99; no change of members (4 pages)
24 April 1999Return made up to 11/03/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 July 1997 (11 pages)
8 July 1998Full accounts made up to 31 July 1997 (11 pages)
21 May 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
1 August 1997Return made up to 11/03/97; full list of members (6 pages)
1 August 1997Return made up to 11/03/97; full list of members (6 pages)
1 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 March 1996Incorporation (15 pages)
11 March 1996Incorporation (15 pages)