Company NameProserv (Scotland) Ltd.
Company StatusDissolved
Company NumberSC240144
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date16 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMartin Rochfort
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address17 Duff Drive
Oldmeldrum
Aberdeenshire
AB51 0GW
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFareview
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland
Director NameAnthony John Colbeck
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Darnley Terrace
London
W11 4RL
Director NameBrian Watson Sherret
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2004)
RoleSales Professional
Country of ResidenceScotland
Correspondence Address21 Simpson Street
Nairn
IV12 4NT
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMr David Martin Haggart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2006)
RoleEstates
Country of ResidenceUnited Kingdom
Correspondence Address5 McKenzie Court
Peterhead
Aberdeenshire
AB42 2YX
Scotland
Director NameAlexander Charles Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Netherblackhall
Inverurie
Aberdeenshire
AB51 4EW
Scotland
Secretary NameKathryn Rochfort
NationalityBritish
StatusResigned
Appointed26 June 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address17 Duff Drive
Oldmeldrum
Aberdeenshire
AB51 0GW
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameMr Martin Nicholas Rochfort
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Blackburn Industrial Estate
Woodside Road
Blackburn
Aberdeenshire
AB21 0RX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameDriftwood Investments Ltd (Corporation)
StatusResigned
Appointed17 November 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2014)
Correspondence AddressSuite 3, 1st Floor Trinity House, PO Box 41
Victoria
Mahe
Seychelles

Contact

Websitewww.proservuk.com/
Telephone01224 791682
Telephone regionAberdeen

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

20 at £1Martin Rochfort
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,709
Cash£48
Current Liabilities£452,531

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 March 2018Delivered on: 19 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2005Delivered on: 25 August 2005
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
28 January 2003Delivered on: 29 January 2003
Satisfied on: 8 December 2006
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.
Fully Satisfied

Filing History

10 February 2021Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 October 2020Notification of Martin Nicholas Rochfort as a person with significant control on 6 April 2016 (2 pages)
16 October 2020Termination of appointment of Martin Nicholas Rochfort as a director on 13 July 2020 (1 page)
16 October 2020Cessation of Martin Nicholas Rochfort as a person with significant control on 13 July 2020 (1 page)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 September 2018Satisfaction of charge 2 in full (1 page)
7 June 2018Change of details for Mr Martin Nicholas Rochfort as a person with significant control on 7 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Martin Nicholas Rochfort on 28 May 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 March 2018Registration of charge SC2401440003, created on 13 March 2018 (17 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 November 2015Registered office address changed from 11 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX to 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX on 26 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20
(3 pages)
26 November 2015Registered office address changed from 11 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX to 9 Blackburn Industrial Estate Woodside Road Blackburn Aberdeenshire AB21 0RX on 26 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 December 2014Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page)
17 December 2014Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20
(3 pages)
17 December 2014Termination of appointment of Driftwood Investments Ltd as a director on 8 September 2014 (1 page)
17 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(4 pages)
29 November 2013Termination of appointment of Robert Bothwell as a secretary (1 page)
29 November 2013Termination of appointment of Robert Bothwell as a secretary (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of Alexander Taylor as a director (1 page)
15 November 2011Appointment of Martin Rochfort as a director (2 pages)
15 November 2011Appointment of Martin Rochfort as a director (2 pages)
15 November 2011Termination of appointment of Alexander Taylor as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page)
28 November 2009Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page)
28 November 2009Director's details changed for Alexander Charles Taylor on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Driftwood Investments Ltd on 1 October 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 26/11/08; full list of members (4 pages)
7 January 2009Return made up to 26/11/08; full list of members (4 pages)
6 January 2009Director appointed driftwood investments LTD (1 page)
6 January 2009Director appointed driftwood investments LTD (1 page)
6 January 2009Appointment terminated director martin rochfort (1 page)
6 January 2009Appointment terminated director martin rochfort (1 page)
3 November 2008Appointment terminated secretary kathryn rochfort (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Secretary appointed robert william bothwell (1 page)
3 November 2008Appointment terminated secretary kathryn rochfort (1 page)
3 November 2008Secretary appointed robert william bothwell (1 page)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
27 March 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
27 March 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
8 December 2006Dec mort/charge * (3 pages)
8 December 2006Dec mort/charge * (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 June 2006Registered office changed on 28/06/06 from: 3 prospect place arnhall buisness park westhill AB32 6SY (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 3 prospect place arnhall buisness park westhill AB32 6SY (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
26 January 2006Return made up to 26/11/05; full list of members (2 pages)
26 January 2006Return made up to 26/11/05; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Return made up to 26/11/04; full list of members (7 pages)
29 November 2004Return made up to 26/11/04; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page)
23 July 2004Registered office changed on 23/07/04 from: 4 albert street aberdeen AB25 1XQ (1 page)
4 February 2004Return made up to 26/11/03; full list of members (6 pages)
4 February 2004Return made up to 26/11/03; full list of members (6 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
13 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)