Company NameProfit Improvers Ltd.
Company StatusDissolved
Company NumberSC211510
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr William McCall Robb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address85 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMrs Marichen Meyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 07 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address85 Argyll Place
Aberdeen
AB25 2HU
Scotland
Secretary NameMarichen Robb
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address85 Argyll Place
Aberdeen
Aberdeenshire
AB25 2HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMessrs Raeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed22 August 2007(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 August 2012)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websitewww.profitimprovers.com
Email address[email protected]
Telephone01224 658303
Telephone regionAberdeen

Location

Registered Address85 Argyll Place
Aberdeen
AB25 2HU
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Financials

Year2012
Net Worth-£5,381
Cash£1,079
Current Liabilities£30,428

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 October 2004Delivered on: 12 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 February 2021Satisfaction of charge 1 in full (1 page)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,050
(3 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,050
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,050
(3 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,050
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,050
(3 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,050
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary (1 page)
30 August 2012Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary (1 page)
15 November 2011Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 15 November 2011 (1 page)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 15 November 2011 (1 page)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 29 September 2010 (2 pages)
25 November 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 29 September 2010 (2 pages)
25 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 February 2009Return made up to 29/09/08; full list of members (3 pages)
9 February 2009Return made up to 29/09/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 85 argyll place aberdeen aberdeenshire AB25 2HU (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 85 argyll place aberdeen aberdeenshire AB25 2HU (1 page)
18 September 2007Secretary resigned (1 page)
30 October 2006Return made up to 29/09/06; full list of members (2 pages)
30 October 2006Return made up to 29/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 29/09/05; full list of members (2 pages)
1 November 2005Return made up to 29/09/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2004Partic of mort/charge * (6 pages)
12 October 2004Partic of mort/charge * (6 pages)
9 October 2004Return made up to 29/09/04; full list of members (6 pages)
9 October 2004Return made up to 29/09/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 October 2002Return made up to 29/09/02; full list of members (6 pages)
21 October 2002Return made up to 29/09/02; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 October 2001Return made up to 29/09/01; full list of members (6 pages)
26 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 December 2000Ad 29/09/00--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages)
5 December 2000Ad 29/09/00--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Incorporation (17 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Incorporation (17 pages)
29 September 2000Secretary resigned (1 page)