Company NameProbe One Limited
Company StatusActive
Company NumberSC366379
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameTM 1300 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Victor Fiala Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(14 years, 3 months after company formation)
Appointment Duration3 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMrs Jennifer Packham
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameWilliam Eric Young
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Craig Flett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Templar's Cramond
Edinburgh
EH4 6BY
Scotland
Director NameMr Tom Dunn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 2017)
RoleChief Financial Officer
Country of ResidenceUsa, Texas
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMaarten Propper
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2012)
RoleManager, Ceo
Country of ResidenceUsa, Texas
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameJosie Simpson
NationalityBritish
StatusResigned
Appointed27 May 2010(7 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameCto-Chief Technical Officer Brian Wayne Hurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 9, Energy Development Centre Aberdeen Science
Claymore Drive, Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Paul Andrew Church
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 9 Energy Development Centre Aberdeen Energy P
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Norman Kirk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Technical Centre Unit 9 Energy Developmen
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Matthew John Brejot
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2017(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address9 Greenway Plaza Suite 3030
Houston
Texas
77046
Director NameMr Michael Ian Rennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameHenry Lee McFarlain, Jr
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameFederico Casavantes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Gary Jackson Cresswell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2024)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed03 July 2017(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2017)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2024)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.probe1.com

Location

Registered AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches3 other UK companies use this postal address

Shareholders

624k at £1Probe Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£14,714
Cash£27,067
Current Liabilities£23,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (3 pages)
14 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
12 August 2020Director's details changed for Federico Casavantes on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Henry Lee Mcfarlain, Jr on 12 August 2020 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 September 2019Termination of appointment of Michael Ian Rennie as a director on 28 May 2019 (1 page)
10 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 June 2019Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019 (1 page)
13 June 2019Appointment of Federico Casavantes as a director on 28 May 2019 (2 pages)
13 June 2019Appointment of Henry Lee Mcfarlain, Jr as a director on 28 May 2019 (2 pages)
13 June 2019Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages)
31 May 2019Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 31 May 2019 (1 page)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 February 2018Termination of appointment of Matthew John Brejot as a director on 1 February 2018 (1 page)
11 January 2018Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page)
11 January 2018Notification of a person with significant control statement (2 pages)
11 January 2018Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page)
11 January 2018Notification of a person with significant control statement (2 pages)
31 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 September 2017Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages)
16 August 2017Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page)
16 August 2017Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page)
8 August 2017Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page)
8 August 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
8 August 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
8 August 2017Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page)
31 July 2017Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages)
31 July 2017Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
28 July 2017Registered office address changed from C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 28 July 2017 (1 page)
28 July 2017Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages)
28 July 2017Registered office address changed from C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 28 July 2017 (1 page)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,011,562
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,011,562
(4 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2017Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page)
3 July 2017Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page)
6 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 March 2017Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages)
24 March 2017Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages)
21 March 2017Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(24 pages)
21 March 2017Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(24 pages)
3 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page)
5 July 2016Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
5 July 2016Registered office address changed from 191 West George Street Glasgow G2 2LB to C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 191 West George Street Glasgow G2 2LB to C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW on 5 July 2016 (1 page)
5 July 2016Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
8 March 2016Secretary's details changed for Josie Simpson on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Josie Simpson on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 624,001
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 624,001
(4 pages)
9 December 2014Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 624,001
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 624,001
(4 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 624,001
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 624,001
(4 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2012Termination of appointment of Maarten Propper as a director (1 page)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2012Termination of appointment of Maarten Propper as a director (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 September 2011Appointment of Mr Paul Andrew Church as a director (2 pages)
27 September 2011Appointment of Mr Paul Andrew Church as a director (2 pages)
27 September 2011Termination of appointment of Brian Hurst as a director (1 page)
27 September 2011Termination of appointment of Brian Hurst as a director (1 page)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 624,001
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 624,001
(4 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
23 August 2010Appointment of Cto-Chief Technical Officer Brian Wayne Hurst as a director (3 pages)
23 August 2010Appointment of Cto-Chief Technical Officer Brian Wayne Hurst as a director (3 pages)
20 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
20 July 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
2 July 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages)
11 June 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
11 June 2010Appointment of Josie Simpson as a secretary (3 pages)
11 June 2010Appointment of Josie Simpson as a secretary (3 pages)
26 May 2010Termination of appointment of Reynard Nominees Limited as a director (1 page)
26 May 2010Termination of appointment of Tm Company Services Limited as a director (1 page)
26 May 2010Termination of appointment of Reynard Nominees Limited as a director (1 page)
26 May 2010Termination of appointment of Malcolm Holmes as a director (1 page)
26 May 2010Termination of appointment of Malcolm Holmes as a director (1 page)
26 May 2010Termination of appointment of Tm Company Services Limited as a director (1 page)
24 May 2010Appointment of Maarten Propper as a director (3 pages)
24 May 2010Appointment of Maarten Propper as a director (3 pages)
24 May 2010Appointment of Tom Dunn as a director (3 pages)
24 May 2010Appointment of Tom Dunn as a director (3 pages)
14 May 2010Company name changed tm 1300 LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Company name changed tm 1300 LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
(3 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
30 September 2009Incorporation (25 pages)
30 September 2009Incorporation (25 pages)