Company NameProgressive Solutions International Limited
Company StatusDissolved
Company NumberSC218622
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)
Previous NameMM&S (2763) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 02 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr John David Ireland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 02 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address18101 Suite 1600
Von Karman Avenue
Irvine
California
92612
Director NameMr Richard John Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 02 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo.1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameIain George Gibson Ball
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2012)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressSuite 200, 13777
Commerce Parkway
Richmond
British Columbia
V6v 2x3
Director NameLeonard Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed05 March 2002(10 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2012)
RolePresident/Chief Executive Off
Country of ResidenceCanada
Correspondence AddressSuite 200 - 13777
Commerce Parkway
Richmond
British Columbia
V6v 2x3
Secretary NameMr Matthew David Fleetwood
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, Free Trade Exchange
37 Peter Street
Manchester
M2 5GB
Director NameMr Arthur Bernard Duffy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgressive House The Heath Business & Technical P
Runcorn
Cheshire
WA7 4QX
Director NameNicholas Kaiser
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
Ca 90254
United States
Director NameDavid Michael McGovern
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address388 Pier Avenue
Hermosa Beach
Ca 90254
United States
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
Ca 90254
United States
Secretary NameNicholas Kaiser
StatusResigned
Appointed31 May 2012(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence Address338 Pier Avenue
Hermosa Beach
Ca 90254
United States
Director NameMr John Charles Roy Brims
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.progressive-solutions.co.uk
Telephone01280 000000
Telephone regionBuckingham

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Uk Software Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,992,394
Gross Profit£3,650,943
Net Worth£833,917
Cash£1,716,444
Current Liabilities£1,966,185

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
1 September 2014Application to strike the company off the register (2 pages)
24 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
15 May 2014Full accounts made up to 30 September 2013 (18 pages)
15 May 2014Full accounts made up to 30 September 2013 (18 pages)
10 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
10 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
27 June 2013Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page)
27 June 2013Termination of appointment of John Charles Roy Brims as a director on 6 June 2013 (1 page)
27 June 2013Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages)
27 June 2013Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages)
27 June 2013Appointment of Mr Richard John Clark as a director on 6 June 2013 (2 pages)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
6 December 2012Appointment of Mr John David Ireland as a director on 12 October 2012 (2 pages)
6 December 2012Appointment of Mr John David Ireland as a director on 12 October 2012 (2 pages)
5 December 2012Termination of appointment of Nicholas Kaiser as a secretary on 12 October 2012 (1 page)
5 December 2012Termination of appointment of David Michael Mcgovern as a director on 12 October 2012 (1 page)
5 December 2012Termination of appointment of Robb Curtis Warwick as a director on 12 October 2012 (1 page)
5 December 2012Appointment of Mr Yu-Ho Cheung as a director on 12 October 2012 (2 pages)
5 December 2012Termination of appointment of David Michael Mcgovern as a director on 12 October 2012 (1 page)
5 December 2012Appointment of Mr Yu-Ho Cheung as a director on 12 October 2012 (2 pages)
5 December 2012Termination of appointment of Nicholas Kaiser as a director on 12 October 2012 (1 page)
5 December 2012Termination of appointment of Robb Curtis Warwick as a director on 12 October 2012 (1 page)
5 December 2012Termination of appointment of Nicholas Kaiser as a director on 12 October 2012 (1 page)
5 December 2012Appointment of Mr John Charles Roy Brims as a director on 12 October 2012 (2 pages)
5 December 2012Appointment of Mr John Charles Roy Brims as a director on 12 October 2012 (2 pages)
5 December 2012Termination of appointment of Nicholas Kaiser as a secretary on 12 October 2012 (1 page)
3 December 2012Full accounts made up to 31 March 2012 (18 pages)
3 December 2012Full accounts made up to 31 March 2012 (18 pages)
12 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (7 pages)
12 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (7 pages)
12 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (7 pages)
12 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (7 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
10 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
19 June 2012Memorandum and Articles of Association (4 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
19 June 2012Memorandum and Articles of Association (4 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2012Director's details changed for David Mcgovern on 12 June 2012 (2 pages)
13 June 2012Director's details changed for David Mcgovern on 12 June 2012 (2 pages)
12 June 2012Appointment of Robb Warwick as a director on 31 May 2012 (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 June 2012Appointment of Nicholas Kaiser as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Leonard Williams as a director on 31 May 2012 (1 page)
12 June 2012Appointment of Nicholas Kaiser as a secretary on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Matthew David Fleetwood as a secretary on 31 May 2012 (1 page)
12 June 2012Termination of appointment of Matthew David Fleetwood as a secretary on 31 May 2012 (1 page)
12 June 2012Termination of appointment of Iain George Gibson Ball as a director on 31 May 2012 (1 page)
12 June 2012Termination of appointment of Leonard Williams as a director on 31 May 2012 (1 page)
12 June 2012Termination of appointment of Arthur Bernard Duffy as a director on 31 May 2012 (1 page)
12 June 2012Appointment of David Mcgovern as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Iain George Gibson Ball as a director on 31 May 2012 (1 page)
12 June 2012Appointment of Nicholas Kaiser as a secretary on 31 May 2012 (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 June 2012Appointment of David Mcgovern as a director on 31 May 2012 (2 pages)
12 June 2012Appointment of Robb Warwick as a director on 31 May 2012 (2 pages)
12 June 2012Termination of appointment of Arthur Bernard Duffy as a director on 31 May 2012 (1 page)
12 June 2012Appointment of Nicholas Kaiser as a director on 31 May 2012 (2 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
31 December 2011Full accounts made up to 31 March 2011 (18 pages)
31 December 2011Full accounts made up to 31 March 2011 (18 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 4 April 2011 (1 page)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
10 November 2010Full accounts made up to 31 March 2010 (18 pages)
14 May 2010Director's details changed for Leonard Williams on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Leonard Williams on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Iain George Gibson Ball on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Iain George Gibson Ball on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 31 March 2009 (18 pages)
25 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 January 2010Secretary's details changed for Matthew David Fleetwood on 11 January 2010 (1 page)
12 January 2010Secretary's details changed for Matthew David Fleetwood on 11 January 2010 (1 page)
19 December 2009Director's details changed for Leonard Williams on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Iain George Gibson Ball on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Arthur Bernard Duffy on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Leonard Williams on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Iain George Gibson Ball on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Arthur Bernard Duffy on 18 December 2009 (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 May 2009Return made up to 27/04/09; full list of members (4 pages)
22 May 2009Return made up to 27/04/09; full list of members (4 pages)
22 May 2009Director appointed arthur bernard duffy (1 page)
22 May 2009Director appointed arthur bernard duffy (1 page)
16 July 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
9 May 2008Director's change of particulars / iain ball / 27/04/2008 (1 page)
9 May 2008Director's change of particulars / leonard williams / 27/04/2008 (1 page)
9 May 2008Director's change of particulars / leonard williams / 27/04/2008 (1 page)
9 May 2008Secretary's change of particulars / matthew fleetwood / 27/04/2008 (2 pages)
9 May 2008Secretary's change of particulars / matthew fleetwood / 27/04/2008 (2 pages)
9 May 2008Director's change of particulars / iain ball / 27/04/2008 (1 page)
19 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
19 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
11 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
11 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 August 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
16 August 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
13 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 December 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
29 December 2004Group of companies' accounts made up to 31 March 2004 (16 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
23 January 2004Resolutions
  • RES13 ‐ Dirs re-elected 19/01/04
(1 page)
23 January 2004Resolutions
  • RES13 ‐ Dirs re-elected 19/01/04
(1 page)
22 December 2003Ad 27/11/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003£ nc 150000/250000 28/10/03 (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003£ nc 150000/250000 28/10/03 (1 page)
22 December 2003£ nc 100/150000 27/11/03 (1 page)
22 December 2003Ad 27/11/03--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
22 December 2003Ad 28/10/03--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 December 2003Ad 28/10/03--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
22 December 2003£ nc 100/150000 27/11/03 (1 page)
9 June 2003Partic of mort/charge * (8 pages)
9 June 2003Partic of mort/charge * (6 pages)
9 June 2003Partic of mort/charge * (8 pages)
9 June 2003Partic of mort/charge * (6 pages)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Resolutions
  • RES13 ‐ Re elect directors 08/01/03
(1 page)
14 January 2003Resolutions
  • RES13 ‐ Re elect directors 08/01/03
(1 page)
14 January 2003Resolutions
  • RES13 ‐ Auth agree auditor remu 08/01/03
(1 page)
14 January 2003Resolutions
  • RES13 ‐ Auth agree auditor remu 08/01/03
(1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
5 June 2002Return made up to 27/04/02; full list of members (7 pages)
5 June 2002Return made up to 27/04/02; full list of members (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
29 August 2001Resolutions
  • RES13 ‐ Regulation 64 & 89 20/06/01
(2 pages)
29 August 2001Resolutions
  • RES13 ‐ Regulation 64 & 89 20/06/01
(2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
22 June 2001Company name changed mm&s (2763) LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 June 2001Company name changed mm&s (2763) LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 April 2001Incorporation (15 pages)
27 April 2001Incorporation (15 pages)