Company NameProsource.It (UK) Ltd.
Company StatusActive
Company NumberSC242550
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Cowie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7a Barringer Lane
Westhill
Aberdeenshire
AB32 6HB
Scotland
Secretary NameMairead Cowie
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7a Barringer Lane
Westhill
Aberdeenshire
AB32 6HB
Scotland
Director NameCraig Ian Adams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleComputer Consultant
Correspondence AddressMoss-Side Cottage
Near Deeside Road, Drumoak
Banchory
Aberdeenshire
AB31 5AE
Scotland
Director NameMr Stewart Charles Proctor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitmedden House
Pitmedden Road
Dyce
Aberdeen
AB21 0HD
Scotland
Director NameMr Stephen Craig Mackie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Terrace
The Knoll
Beckenham
Kent
BR3 5LL
Secretary NameStephen Craig Mackie
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Terrace
The Knoll
Beckenham
Kent
BR3 5LL
Director NameStuart Robert Paterson Houston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilldowntree Business Centre
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Director NameSteven Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilldowntree Business Centre
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Director NameMr Ian Bruce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2007)
RoleSales Director
Country of ResidenceScotland
Correspondence Address48 Devonshire Road
Aberdeen
Aberdeenshire
AB10 6XR
Scotland
Director NameDante Andrea Balsamo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31, 1 Forge Square
London
E14 3GU
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteprosource.it
Email address[email protected]
Telephone01224 877782
Telephone regionAberdeen

Location

Registered Address1 Hilldowntree Business Centre
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

101.3k at £0.01Craig Ian Adams
8.81%
Ordinary B
70.4k at £0.01Alan Cowie
6.12%
Ordinary B
-OTHER
5.42%
-
53.7k at £0.01Alan Simpson
4.68%
Ordinary D
45.8k at £0.01Sharon Anne Houston
3.99%
Ordinary E
27.9k at £0.01Steven Gray
2.43%
Ordinary E
165.1k at £0.01Jill Mackie
14.37%
Ordinary A
165.1k at £0.01Stephen Craig Mackie
14.37%
Ordinary A
165.1k at £0.01Stewart Charles Proctor
14.37%
Ordinary A
165.1k at £0.01Susan M. Proctor
14.37%
Ordinary A
18k at £0.01Mairead Cowie
1.57%
Ordinary C
16.8k at £0.01Dante Balsamo
1.46%
Ordinary E
14k at £0.01Amanda Milne
1.22%
Ordinary E
14k at £0.01Lisa Heather Keech
1.22%
Ordinary E
11.6k at £0.01Mairead Cowie
1.01%
Ordinary E
11.5k at £0.01Stuart Robert Paterson Houston
1.00%
Ordinary E
11.2k at £0.01Ken Jensen
0.97%
Ordinary E
9.8k at £0.01Alison Fairbairn
0.85%
Ordinary E
7k at £0.01Maria Makaronas
0.61%
Ordinary E
7k at £0.01Nikki Makaronas
0.61%
Ordinary E
6.7k at £0.01Keith Bradley
0.58%
Ordinary C

Financials

Year2014
Turnover£44,536,050
Gross Profit£10,470,317
Net Worth£3,558,088
Cash£689,465
Current Liabilities£6,147,757

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

10 January 2012Delivered on: 12 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 June 2008Delivered on: 25 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 February 2024Confirmation statement made on 26 January 2024 with updates (14 pages)
22 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
30 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
30 November 2023Cancellation of shares. Statement of capital on 12 January 2023
  • GBP 11,802.31
(7 pages)
8 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 March 2023Group of companies' accounts made up to 30 June 2022 (39 pages)
30 January 2023Confirmation statement made on 26 January 2023 with updates (15 pages)
30 June 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 11,812
(4 pages)
24 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 June 2022Cancellation of shares. Statement of capital on 15 April 2022
  • GBP 11,693.88
(7 pages)
24 May 2022Memorandum and Articles of Association (28 pages)
19 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Cancellation of shares. Statement of capital on 26 January 2022
  • GBP 11,709.20
(7 pages)
14 February 2022Confirmation statement made on 26 January 2022 with updates (16 pages)
27 January 2022Appointment of Steven Gray as a director on 27 January 2022 (2 pages)
23 December 2021Group of companies' accounts made up to 30 June 2021 (40 pages)
31 August 2021Change of share class name or designation (2 pages)
19 August 2021Termination of appointment of Dante Andrea Balsamo as a director on 19 August 2021 (1 page)
19 March 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
25 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 11,709.53
(4 pages)
1 February 2021Confirmation statement made on 26 January 2021 with updates (10 pages)
27 August 2020Withdrawal of a person with significant control statement on 27 August 2020 (2 pages)
27 August 2020Notification of Stephen Craig Mackie as a person with significant control on 19 November 2019 (2 pages)
1 April 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
31 January 2020Confirmation statement made on 26 January 2020 with updates (13 pages)
23 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 11,676.96
(7 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
19 February 2019Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 11,635.77
(10 pages)
12 February 2019Confirmation statement made on 26 January 2019 with updates (16 pages)
12 February 2019Purchase of own shares. (3 pages)
24 January 2019Appointment of Dante Andrea Balsamo as a director on 16 January 2019 (2 pages)
12 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 11,638.98
(7 pages)
14 March 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
6 February 2018Confirmation statement made on 26 January 2018 with updates (16 pages)
28 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 11,574.58
(10 pages)
28 June 2017Purchase of own shares. (3 pages)
28 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 11,574.58
(10 pages)
28 June 2017Purchase of own shares. (3 pages)
8 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11,594.58
(7 pages)
8 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 11,594.58
(7 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 11,584.58
(10 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 11,584.58
(10 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (18 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (18 pages)
6 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
6 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
29 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 11,566.15
(11 pages)
29 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 11,566.15
(11 pages)
11 November 2016Statement of capital on 11 November 2016
  • GBP 11,572.38
(6 pages)
11 November 2016Statement of capital on 11 November 2016
  • GBP 11,572.38
(6 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Purchase of own shares. (3 pages)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account by £1,805,139 from £2,555,139.00 to £750,000.00 21/09/2016
(1 page)
31 October 2016Statement by Directors (2 pages)
31 October 2016Solvency Statement dated 21/09/16 (2 pages)
31 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account by £1,805,139 from £2,555,139.00 to £750,000.00 21/09/2016
(1 page)
31 October 2016Statement by Directors (2 pages)
31 October 2016Solvency Statement dated 21/09/16 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 11,572.38
(7 pages)
20 June 2016Resolutions
  • RES13 ‐ The allotment of 16,113 e ordinary shares of £0.01 partially excess of the authority conferred on directors of the company approved 08/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 11,572.38
(7 pages)
20 June 2016Resolutions
  • RES13 ‐ The allotment of 16,113 e ordinary shares of £0.01 partially excess of the authority conferred on directors of the company approved 08/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 11,563.62
(7 pages)
6 June 2016Purchase of own shares. (3 pages)
6 June 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 11,563.62
(7 pages)
6 June 2016Purchase of own shares. (3 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 11,566.55
(7 pages)
9 March 2016Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 11,566.55
(7 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 11,622.41
(29 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 11,622.41
(29 pages)
18 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 11,622.41
(7 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 11,622.41
(7 pages)
18 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 11,622.41
(7 pages)
18 December 2015Purchase of own shares. (3 pages)
9 December 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 11,631.41
(7 pages)
9 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 11,634.98
(7 pages)
9 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 11,634.98
(7 pages)
9 December 2015Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 11,631.41
(7 pages)
9 December 2015Purchase of own shares. (3 pages)
9 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 11,634.98
(7 pages)
9 December 2015Purchase of own shares. (3 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Two share purchase agreements approved 07/10/2015
(30 pages)
18 November 2015Resolutions
  • RES13 ‐ Two share purchase agreements approved 07/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 11,473.85
(7 pages)
30 July 2015Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 11,473.85
(7 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 11,486.24
(7 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 11,486.24
(7 pages)
22 June 2015Resolutions
  • RES13 ‐ Own share purchase agreement approved 29/05/2015
(1 page)
22 June 2015Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 11,486.24
(7 pages)
2 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
2 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,491.43
(28 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,491.43
(28 pages)
10 February 2015Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page)
10 February 2015Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page)
10 February 2015Director's details changed for Stephen Craig Mackie on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Stephen Craig Mackie on 1 January 2015 (1 page)
5 January 2015Purchase of own shares. (3 pages)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 11,491.43
(7 pages)
5 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 11,491.43
(7 pages)
5 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2015Purchase of own shares. (3 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 11,561.26
(7 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 11,561.26
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11,555.76
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11,555.76
(7 pages)
12 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 11,555.76
(7 pages)
12 November 2014Resolutions
  • RES13 ‐ Approve own share purchase agreement 30/09/2014
(2 pages)
4 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 11,448.57
(7 pages)
4 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 11,448.57
(7 pages)
4 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Cancellation of shares. Statement of capital on 4 August 2014
  • GBP 11,448.57
(7 pages)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 11,478.57
(7 pages)
5 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 11,478.57
(7 pages)
5 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2014Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 11,478.57
(7 pages)
5 June 2014Purchase of own shares. (3 pages)
5 June 2014Purchase of own shares. (3 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (28 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (28 pages)
11 February 2014Director's details changed for Stewart Charles Proctor on 19 January 2014 (2 pages)
11 February 2014Director's details changed for Stephen Craig Mackie on 19 January 2014 (2 pages)
11 February 2014Director's details changed for Stephen Craig Mackie on 19 January 2014 (2 pages)
11 February 2014Director's details changed for Stewart Charles Proctor on 19 January 2014 (2 pages)
9 January 2014Memorandum and Articles of Association (28 pages)
9 January 2014Memorandum and Articles of Association (28 pages)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 11,548.40
(7 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 11,548.40
(7 pages)
10 December 2013Purchase of own shares. (3 pages)
10 December 2013Purchase of own shares. (3 pages)
10 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 11,562.36
(7 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 11,562.36
(7 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 11,576.33
(7 pages)
21 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 11,576.33
(7 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 11,543.31
(7 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 11,543.32
(7 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 11,543.31
(7 pages)
8 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 11,543.31
(7 pages)
8 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 11,543.32
(7 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (28 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (28 pages)
15 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
15 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
18 June 2012Appointment of Stuart Robert Paterson Houston as a director (3 pages)
18 June 2012Appointment of Stuart Robert Paterson Houston as a director (3 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 11,599.17
(7 pages)
27 April 2012Resolutions
  • RES13 ‐ Approve agreement to purchase 101,290 b ordinary shares of £0.01 each 02/04/2012
(1 page)
27 April 2012Resolutions
  • RES13 ‐ Approve agreement to purchase 101,290 b ordinary shares of £0.01 each 02/04/2012
(1 page)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 11,599.17
(7 pages)
27 April 2012Purchase of own shares. (3 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
4 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (26 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (26 pages)
30 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 12,611.97
(8 pages)
30 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 12,611.97
(8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 November 2011Notice of Restriction on the Company's Articles (2 pages)
28 November 2011Notice of Restriction on the Company's Articles (2 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
30 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,259.62
(9 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,259.62
(9 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,259.62
(9 pages)
18 February 2011Memorandum and Articles of Association (19 pages)
18 February 2011Memorandum and Articles of Association (19 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (11 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 10,222.20
(6 pages)
11 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 10,222.20
(6 pages)
11 January 2011Purchase of own shares. (3 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Purchase of own shares. (3 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 10,244.85
(6 pages)
1 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 10,244.85
(6 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 10,244.85
(6 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 10,249.96
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 10,249.96
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 10,249.96
(4 pages)
17 June 2010Statement by directors (1 page)
17 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2010Statement by directors (1 page)
17 June 2010Solvency statement dated 11/06/10 (1 page)
17 June 2010Solvency statement dated 11/06/10 (1 page)
17 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Cancellation of shares. Statement of capital on 3 June 2010
  • GBP 10,249.96
(5 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Purchase of own shares. (3 pages)
3 June 2010Cancellation of shares. Statement of capital on 3 June 2010
  • GBP 10,249.96
(5 pages)
3 June 2010Purchase of own shares. (3 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 June 2010Cancellation of shares. Statement of capital on 3 June 2010
  • GBP 10,249.96
(5 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
17 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,380.14
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,380.14
(4 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (17 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (17 pages)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,380.14
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,380.14
(4 pages)
1 May 2009Accounts made up to 30 June 2008 (20 pages)
1 May 2009Accounts made up to 30 June 2008 (20 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
17 February 2009Return made up to 20/01/09; full list of members (14 pages)
17 February 2009Return made up to 20/01/09; full list of members (14 pages)
3 December 2008Ad 30/07/08\gbp si [email protected]=312.18\gbp ic 10000/10312.18\ (4 pages)
3 December 2008Ad 30/07/08\gbp si [email protected]=312.18\gbp ic 10000/10312.18\ (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Accounts made up to 30 June 2007 (25 pages)
25 March 2008Accounts made up to 30 June 2007 (25 pages)
6 February 2008Return made up to 20/01/08; full list of members (10 pages)
6 February 2008Return made up to 20/01/08; full list of members (10 pages)
7 March 2007Return made up to 20/01/07; full list of members (10 pages)
7 March 2007Return made up to 20/01/07; full list of members (10 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Return made up to 20/01/06; full list of members; amend (11 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 20/01/05; full list of members; amend (10 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 20/01/05; full list of members; amend (10 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 20/01/06; full list of members; amend (11 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
22 November 2006Accounts made up to 30 June 2006 (12 pages)
22 November 2006Accounts made up to 30 June 2006 (12 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Amended accounts made up to 30 June 2005 (7 pages)
28 March 2006Amended accounts made up to 30 June 2005 (7 pages)
15 March 2006Memorandum and Articles of Association (18 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2006Memorandum and Articles of Association (18 pages)
9 February 2006Return made up to 20/01/06; full list of members (11 pages)
9 February 2006Return made up to 20/01/06; full list of members (11 pages)
11 October 2005Accounts made up to 30 June 2005 (12 pages)
11 October 2005Accounts made up to 30 June 2005 (12 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
15 February 2005Return made up to 20/01/05; full list of members (10 pages)
15 February 2005Return made up to 20/01/05; full list of members (10 pages)
3 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004S-div 06/05/04 (1 page)
3 June 2004Resolutions
  • RES13 ‐ Sub-div of shares 06/05/04
(1 page)
3 June 2004Resolutions
  • RES13 ‐ Sub-div of shares 06/05/04
(1 page)
3 June 2004S-div 06/05/04 (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 20/01/04; full list of members (9 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Return made up to 20/01/04; full list of members (9 pages)
25 February 2004Location of register of members (1 page)
25 November 2003Company name changed tetrasource LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed tetrasource LIMITED\certificate issued on 25/11/03 (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 July 2003Ad 01/07/03--------- £ si 9300@1=9300 £ ic 700/10000 (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 July 2003Nc inc already adjusted 30/06/03 (1 page)
24 July 2003Nc inc already adjusted 30/06/03 (1 page)
24 July 2003Ad 01/07/03--------- £ si 9300@1=9300 £ ic 700/10000 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 20 rowan drive westhill aberdeenshire AB32 6QA (1 page)
16 July 2003Registered office changed on 16/07/03 from: 20 rowan drive westhill aberdeenshire AB32 6QA (1 page)
15 July 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
15 July 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 July 2003Ad 14/03/03--------- £ si 698@1=698 £ ic 2/700 (2 pages)
10 July 2003Ad 14/03/03--------- £ si 698@1=698 £ ic 2/700 (2 pages)
6 June 2003Company name changed prosource (europe) LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed prosource (europe) LIMITED\certificate issued on 06/06/03 (2 pages)
25 February 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)
20 January 2003Secretary resigned (1 page)