Company NameProcenseo Limited
Company StatusDissolved
Company NumberSC355242
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)
Previous NamePacific Shelf 1557 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Gerald Brennan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(3 years, 11 months after company formation)
Appointment Duration2 years (closed 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5
Prospect Business Centre Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameRoger Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address18 Gordondale Road
Aberdeen
Aberdeenshire
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMr Steven Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyhill
Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed23 April 2009(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameMr Peter Loomes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpci Capital Park
Fulbourn
Cambridge
Cambridgeshire
CB21 5XE
Secretary NameSteven Harrison
NationalityBritish
StatusResigned
Appointed14 January 2013(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 January 2014)
RoleCompany Director
Correspondence Address6 Stoneyhill
Glalshiels Road
Walkerburn
Peebleshire
EH43 6AA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitewww.procenseo.com/
Telephone01382 568333
Telephone regionDundee

Location

Registered AddressUnits 4 & 5
Prospect Business Centre Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Shareholders

50k at £1Just Ask Services LTD
50.00%
Ordinary A
50k at £1Just Ask Services Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth-£338,169
Cash£1,056
Current Liabilities£343,691

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
12 February 2014Termination of appointment of Steven Harrison as a secretary on 22 January 2014 (1 page)
12 February 2014Termination of appointment of Steven Harrison as a secretary on 22 January 2014 (1 page)
12 February 2014Termination of appointment of Steven Harrison as a director on 22 January 2013 (1 page)
12 February 2014Termination of appointment of Steven Harrison as a director on 22 January 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100,000
(5 pages)
1 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100,000
(5 pages)
12 February 2013Appointment of Mr Patrick Gerald Brennan as a director on 21 January 2013 (3 pages)
12 February 2013Appointment of Mr Patrick Gerald Brennan as a director on 21 January 2013 (3 pages)
18 January 2013Appointment of Steven Harrison as a secretary on 14 January 2013 (3 pages)
18 January 2013Appointment of Steven Harrison as a secretary on 14 January 2013 (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 September 2012Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages)
3 September 2012Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages)
3 September 2012Termination of appointment of Peter Loomes as a director on 6 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a director on 5 March 2012 (2 pages)
9 May 2012Termination of appointment of Anthony Charles Francis Nissen as a secretary on 5 March 2012 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 February 2012Registered office address changed from Stannergate House,41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Stannergate House,41 Dundee Road West Broughty Ferry Dundee Tayside DD5 1NB on 21 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
13 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100,000
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100,000
(3 pages)
16 March 2010Appointment of Mr Peter Loomes as a director (3 pages)
16 March 2010Appointment of Mr Peter Loomes as a director (3 pages)
16 March 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100,000
(3 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 September 2009Registered office changed on 16/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
16 September 2009Registered office changed on 16/09/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
28 May 2009Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 May 2009Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 May 2009Memorandum and Articles of Association (16 pages)
15 May 2009Memorandum and Articles of Association (16 pages)
12 May 2009Director appointed steven harrison (3 pages)
12 May 2009Director appointed steven harrison (3 pages)
1 May 2009Director and secretary appointed anthony charles francis nissen (8 pages)
1 May 2009Appointment terminated director john rutherford (1 page)
1 May 2009Appointment terminated secretary md secretaries LIMITED (1 page)
1 May 2009Director and secretary appointed anthony charles francis nissen (8 pages)
1 May 2009Appointment terminated secretary md secretaries LIMITED (1 page)
1 May 2009Appointment terminated director roger connon (1 page)
1 May 2009Appointment terminated director john rutherford (1 page)
1 May 2009Appointment terminated director roger connon (1 page)
27 April 2009Company name changed pacific shelf 1557 LIMITED\certificate issued on 27/04/09 (2 pages)
27 April 2009Company name changed pacific shelf 1557 LIMITED\certificate issued on 27/04/09 (2 pages)
18 February 2009Incorporation (31 pages)
18 February 2009Incorporation (31 pages)