Company NameProficio Limited
DirectorsMark Andrew Semple and Nicola Jane Semple
Company StatusActive
Company NumberSC188744
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Previous NameVehiclean Technology Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Andrew Semple
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address17 Cedar Wynd, The Fairways
Torbothie
Shotts
Lanarkshire
ML07 5NJ
Scotland
Secretary NameMr Mark Andrew Semple
NationalityBritish
StatusCurrent
Appointed25 August 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address17 Cedar Wynd, The Fairways
Torbothie
Shotts
Lanarkshire
ML07 5NJ
Scotland
Director NameMrs Nicola Jane Semple
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam McNaught
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleMan Director
Country of ResidenceScotland
Correspondence Address11 Braemar Grove
Dunblane
FK15 9EF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.proficio.co.uk/Pages/default.aspx

Location

Registered AddressAzets, Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£327,231
Cash£20,770
Current Liabilities£195,281

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

23 September 1998Delivered 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

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
30 August 2022Registered 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 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
31 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
13 September 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
11 May 2018Appointment of Mrs Nicola Jane Semple as a director on 11 May 2018 (2 pages)
4 December 2017Cancellation of shares. Statement of capital on 10 November 2017
  • GBP 10,000
(4 pages)
4 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2017Cancellation of shares. Statement of capital on 10 November 2017
  • GBP 10,000
(4 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2017Resolutions
  • RES13 ‐ Approval of contract for purchase of 5000 ordinary shares of £1 each in the share capital of the company from evelyn mary mcnaught and following this purchase that the shares be held as treasury shares. 23/10/2017
(4 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(3 pages)
16 November 2017Resolutions
  • RES13 ‐ Approval of contract for purchase of 5000 ordinary shares of £1 each in the share capital of the company from evelyn mary mcnaught and following this purchase that the shares be held as treasury shares. 23/10/2017
(4 pages)
16 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(3 pages)
14 November 2017Notification of Nicola Jane Semple as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Notification of Nicola Jane Semple as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Mark Andrew Semple as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Notification of Mark Andrew Semple as a person with significant control on 13 November 2017 (2 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 January 2017Termination of appointment of William Mcnaught as a director on 9 January 2017 (1 page)
11 January 2017Termination of appointment of William Mcnaught as a director on 9 January 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 March 2016Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
7 March 2016Amended total exemption small company accounts made up to 31 January 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000
(5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 20,000
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 August 2013Registered 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 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
27 August 2013Registered 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 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 August 2010Director's details changed for Mark Semple on 25 August 2010 (2 pages)
31 August 2010Director's details changed for William Mcnaught on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for William Mcnaught on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mark Semple on 25 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 September 2007Return made up to 25/08/07; full list of members (3 pages)
6 September 2007Return made up to 25/08/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 March 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
23 March 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
24 January 2007Company name changed vehiclean technology LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed vehiclean technology LIMITED\certificate issued on 24/01/07 (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 September 2006Return made up to 25/08/06; full list of members (3 pages)
12 September 2006Return made up to 25/08/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 August 2005Return made up to 25/08/05; full list of members (8 pages)
30 August 2005Return made up to 25/08/05; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
1 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
21 August 2003Return made up to 25/08/03; full list of members (8 pages)
21 August 2003Return made up to 25/08/03; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
28 August 2002Return made up to 25/08/02; full list of members (8 pages)
28 August 2002Return made up to 25/08/02; full list of members (8 pages)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
15 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (9 pages)
6 September 2001Registered office changed on 06/09/01 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
6 September 2001Registered office changed on 06/09/01 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
22 August 2001Return made up to 25/08/01; full list of members (6 pages)
22 August 2001Return made up to 25/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
18 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 September 1999Return made up to 25/08/99; full list of members (6 pages)
6 September 1999Return made up to 25/08/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: forrester house 7/9 weir street paisley (1 page)
25 August 1999Registered office changed on 25/08/99 from: forrester house 7/9 weir street paisley (1 page)
10 December 1998Ad 16/11/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 December 1998Memorandum and Articles of Association (14 pages)
10 December 1998Ad 16/11/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998£ nc 100/20000 16/11/98 (1 page)
10 December 1998Memorandum and Articles of Association (14 pages)
10 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1998£ nc 100/20000 16/11/98 (1 page)
29 September 1998Partic of mort/charge * (6 pages)
29 September 1998Partic of mort/charge * (6 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Incorporation (16 pages)
25 August 1998Incorporation (16 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)