Company NamePro Maintenance (Scotland) Ltd.
Company StatusDissolved
Company NumberSC324949
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Schiavone
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Auchavan Gardens
Glenrothes
Fife
KY7 4TU
Scotland
Director NameGraham John Baston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Foulden Place
Dunfermline
Fife
KY12 7TQ
Scotland
Secretary NameMr Hugh McCormick
NationalityScottish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Sycamore Crescent
Lumphinnans
Cowdenbeath
Fife
KY4 9HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKpmg Llp 1 Marischal Square
Broad Street
Aberdeen
AB10 1DD
Scotland

Shareholders

100 at £1James Schiavone
100.00%
Ordinary

Financials

Year2014
Net Worth£11,795
Cash£3,158

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Final account prior to dissolution in a winding-up by the court (16 pages)
7 July 2020Registered office address changed from Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
5 October 2017Registered office address changed from C/O Hugh Mccormick & Co 43 Main Street Lochgelly Fife KY5 9AG to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from C/O Hugh Mccormick & Co 43 Main Street Lochgelly Fife KY5 9AG to Kpmg Llp, 37 Albyn Place Aberdeen AB10 1JB on 5 October 2017 (2 pages)
29 September 2017Notice of winding up order (1 page)
29 September 2017Court order notice of winding up (1 page)
29 September 2017Court order notice of winding up (1 page)
29 September 2017Notice of winding up order (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
31 March 2015Termination of appointment of Hugh Mccormick as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Hugh Mccormick as a secretary on 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 30 June 2014 (1 page)
30 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from 149a Main Street Lochgelly Fife KY5 9JR on 30 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for James Schaveni on 5 June 2013 (3 pages)
2 July 2013Director's details changed for James Schaveni on 5 June 2013 (3 pages)
2 July 2013Director's details changed for James Schaveni on 5 June 2013 (3 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (21 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (21 pages)
3 September 2012Annual return made up to 5 June 2012 (13 pages)
3 September 2012Annual return made up to 5 June 2012 (13 pages)
3 September 2012Annual return made up to 5 June 2012 (13 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 30 June 2010 (9 pages)
2 March 2012Total exemption full accounts made up to 30 June 2010 (9 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
10 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
10 May 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
27 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (5 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 05/06/08; full list of members (5 pages)
3 April 2009Appointment terminated director graham baston (1 page)
3 April 2009Director appointed james schaveni (2 pages)
3 April 2009Return made up to 05/06/08; full list of members (5 pages)
3 April 2009Appointment terminated director graham baston (1 page)
3 April 2009Director appointed james schaveni (2 pages)
10 February 2009Compulsory strike-off action has been suspended (1 page)
10 February 2009Compulsory strike-off action has been suspended (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 32 sycamore crescent lumphinnans cowdenbeath KY4 9HH (1 page)
26 July 2007Registered office changed on 26/07/07 from: 32 sycamore crescent lumphinnans cowdenbeath KY4 9HH (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
5 June 2007Incorporation (17 pages)
5 June 2007Incorporation (17 pages)