Company NamePresserv Limited
DirectorLars Niklas Hermansson
Company StatusActive
Company NumberSC191652
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Previous NameCorrosion Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lars Niklas Hermansson
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed21 January 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressBevreveien 18a
Stavanger
4017
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed21 January 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Allan Durham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Philip James Low
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 - 16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2011(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitecorrsol.co.uk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Allan Henry Durham
50.00%
Ordinary A Non Voting
50 at £1Mr Allan Henry Durham
50.00%
Ordinary

Financials

Year2014
Net Worth£2,060,307
Cash£2,261,611
Current Liabilities£433,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

3 February 2017Delivered on: 9 February 2017
Persons entitled: Sparebank 1 Sr-Bank Asa

Classification: A registered charge
Outstanding
15 March 2004Delivered on: 22 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

3 January 2024Termination of appointment of Allan Durham as a director on 31 December 2023 (1 page)
6 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
12 December 2017Cessation of Ole Melhus as a person with significant control on 4 November 2016 (1 page)
12 December 2017Cessation of Ole Melhus as a person with significant control on 4 November 2016 (1 page)
12 December 2017Notification of a person with significant control statement (2 pages)
12 December 2017Cessation of Ole Lilland as a person with significant control on 4 November 2016 (1 page)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
12 December 2017Notification of a person with significant control statement (2 pages)
12 December 2017Cessation of Ole Lilland as a person with significant control on 4 November 2016 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Termination of appointment of Philip James Low as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Philip James Low as a director on 2 June 2017 (1 page)
9 February 2017Registration of charge SC1916520002, created on 3 February 2017 (42 pages)
9 February 2017Registration of charge SC1916520002, created on 3 February 2017 (42 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (7 pages)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
25 November 2016Statement of company's objects (2 pages)
25 November 2016Statement of company's objects (2 pages)
27 June 2016Company name changed corrosion solutions LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-17
(2 pages)
27 June 2016Company name changed corrosion solutions LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
3 June 2016Appointment of Mr Phillip James Low as a director on 3 June 2016 (2 pages)
3 June 2016Appointment of Mr Phillip James Low as a director on 3 June 2016 (2 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 May 2016Change of share class name or designation (2 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 21 January 2016 (1 page)
2 February 2016Appointment of Lc Secretaries Limited as a secretary on 21 January 2016 (2 pages)
2 February 2016Appointment of Lc Secretaries Limited as a secretary on 21 January 2016 (2 pages)
2 February 2016Registered office address changed from Brodies House 31 -33 Union Grove Aberdeen AB10 6SD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Lars Niklas Hermansson as a director on 21 January 2016 (2 pages)
2 February 2016Registered office address changed from Brodies House 31 -33 Union Grove Aberdeen AB10 6SD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 21 January 2016 (1 page)
2 February 2016Appointment of Mr Lars Niklas Hermansson as a director on 21 January 2016 (2 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 -33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 -33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Registered office address changed from Davies Wood Summers, 8 Albyn Terrace, Aberdeen AB10 1YP on 13 June 2011 (1 page)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
13 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
13 June 2011Registered office address changed from Davies Wood Summers, 8 Albyn Terrace, Aberdeen AB10 1YP on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
8 December 2010Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
8 December 2010Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Allan Durham on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
18 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 March 2008Director's change of particulars / allan durham / 14/03/2008 (1 page)
24 March 2008Director's change of particulars / allan durham / 14/03/2008 (1 page)
21 December 2007Return made up to 02/12/07; full list of members (2 pages)
21 December 2007Return made up to 02/12/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 December 2006Return made up to 02/12/06; full list of members (3 pages)
13 December 2006Return made up to 02/12/06; full list of members (3 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 02/12/05; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 02/12/05; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 02/12/04; full list of members (6 pages)
21 December 2004Return made up to 02/12/04; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 March 2004Partic of mort/charge * (7 pages)
22 March 2004Partic of mort/charge * (7 pages)
17 December 2003Return made up to 02/12/03; full list of members (6 pages)
17 December 2003Return made up to 02/12/03; full list of members (6 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 December 2002Return made up to 02/12/02; full list of members (6 pages)
12 December 2002Return made up to 02/12/02; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 December 1999Return made up to 02/12/99; full list of members (6 pages)
13 December 1999Return made up to 02/12/99; full list of members (6 pages)
3 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/99
(1 page)
2 December 1998Incorporation (18 pages)
2 December 1998Incorporation (18 pages)