Torbothie
Shotts
Lanarkshire
ML07 5NJ
Scotland
Secretary Name | Mr Mark Andrew Semple |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1998(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cedar Wynd, The Fairways Torbothie Shotts Lanarkshire ML07 5NJ Scotland |
Director Name | Mrs Nicola Jane Semple |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | William McNaught |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Man Director |
Country of Residence | Scotland |
Correspondence Address | 11 Braemar Grove Dunblane FK15 9EF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | www.proficio.co.uk/Pages/default.aspx |
---|
Registered Address | Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £327,231 |
Cash | £20,770 |
Current Liabilities | £195,281 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 September 1998 | Delivered on: 29 September 1998 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 August 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
13 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
11 May 2018 | Appointment of Mrs Nicola Jane Semple as a director on 11 May 2018 (2 pages) |
4 December 2017 | Cancellation of shares. Statement of capital on 10 November 2017
|
4 December 2017 | Resolutions
|
4 December 2017 | Cancellation of shares. Statement of capital on 10 November 2017
|
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Resolutions
|
16 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Notification of Nicola Jane Semple as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Notification of Nicola Jane Semple as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Mark Andrew Semple as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Notification of Mark Andrew Semple as a person with significant control on 13 November 2017 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 January 2017 | Termination of appointment of William Mcnaught as a director on 9 January 2017 (1 page) |
11 January 2017 | Termination of appointment of William Mcnaught as a director on 9 January 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 August 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 August 2010 | Director's details changed for Mark Semple on 25 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Mcnaught on 25 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for William Mcnaught on 25 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mark Semple on 25 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 March 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
24 January 2007 | Company name changed vehiclean technology LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed vehiclean technology LIMITED\certificate issued on 24/01/07 (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
1 September 2004 | Return made up to 25/08/04; full list of members
|
1 September 2004 | Return made up to 25/08/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
21 August 2003 | Return made up to 25/08/03; full list of members (8 pages) |
21 August 2003 | Return made up to 25/08/03; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 25/08/02; full list of members (8 pages) |
17 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
22 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
18 September 2000 | Return made up to 25/08/00; full list of members
|
18 September 2000 | Return made up to 25/08/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: forrester house 7/9 weir street paisley (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: forrester house 7/9 weir street paisley (1 page) |
10 December 1998 | Ad 16/11/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 December 1998 | Memorandum and Articles of Association (14 pages) |
10 December 1998 | Ad 16/11/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | £ nc 100/20000 16/11/98 (1 page) |
10 December 1998 | Memorandum and Articles of Association (14 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | £ nc 100/20000 16/11/98 (1 page) |
29 September 1998 | Partic of mort/charge * (6 pages) |
29 September 1998 | Partic of mort/charge * (6 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Incorporation (16 pages) |
25 August 1998 | Incorporation (16 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |