Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mrs Jennifer Packham |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | William Eric Young |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Craig Flett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Templar's Cramond Edinburgh EH4 6BY Scotland |
Director Name | Mr Tom Dunn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Usa, Texas |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Maarten Propper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2012) |
Role | Manager, Ceo |
Country of Residence | Usa, Texas |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Josie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Cto-Chief Technical Officer Brian Wayne Hurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 9, Energy Development Centre Aberdeen Science Claymore Drive, Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Paul Andrew Church |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Energy Development Centre Aberdeen Energy P Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Norman Kirk |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Technical Centre Unit 9 Energy Developmen Bridge Of Don Aberdeen AB23 8GD Scotland |
Director Name | Mr Matthew John Brejot |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 9 Greenway Plaza Suite 3030 Houston Texas 77046 |
Director Name | Mr Michael Ian Rennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Henry Lee McFarlain, Jr |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Federico Casavantes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Gary Jackson Cresswell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2024) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2017(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2017) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2024) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | www.probe1.com |
---|
Registered Address | Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 3 other UK companies use this postal address |
624k at £1 | Probe Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,714 |
Cash | £27,067 |
Current Liabilities | £23,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
12 August 2020 | Director's details changed for Federico Casavantes on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Henry Lee Mcfarlain, Jr on 12 August 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
17 September 2019 | Termination of appointment of Michael Ian Rennie as a director on 28 May 2019 (1 page) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 June 2019 | Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019 (1 page) |
13 June 2019 | Appointment of Federico Casavantes as a director on 28 May 2019 (2 pages) |
13 June 2019 | Appointment of Henry Lee Mcfarlain, Jr as a director on 28 May 2019 (2 pages) |
13 June 2019 | Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019 (2 pages) |
31 May 2019 | Registered 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 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 February 2018 | Termination of appointment of Matthew John Brejot as a director on 1 February 2018 (1 page) |
11 January 2018 | Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page) |
11 January 2018 | Notification of a person with significant control statement (2 pages) |
11 January 2018 | Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017 (1 page) |
11 January 2018 | Notification of a person with significant control statement (2 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 September 2017 | Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Michael Ian Rennie as a director on 13 September 2017 (2 pages) |
16 August 2017 | Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Tom Dunn as a director on 3 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page) |
8 August 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Matthew John Brejot as a director on 3 July 2017 (2 pages) |
28 July 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
28 July 2017 | Registered 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 2017 | Appointment of Burness Paull Llp as a secretary on 3 July 2017 (2 pages) |
28 July 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
3 July 2017 | Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Norman Kirk as a director on 29 June 2017 (1 page) |
6 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 March 2017 | Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages) |
24 March 2017 | Appointment of Mr Norman Kirk as a director on 14 February 2017 (2 pages) |
21 March 2017 | Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
|
21 March 2017 | Appointment of Details Removed Under Section 1095 as a director on 14 February 2017
|
3 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 November 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Paul Andrew Church as a director on 9 September 2016 (1 page) |
5 July 2016 | Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
5 July 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
8 March 2016 | Secretary's details changed for Josie Simpson on 8 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Josie Simpson on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Paul Andrew Church on 8 March 2016 (2 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Termination of appointment of Maarten Propper as a director (1 page) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Termination of appointment of Maarten Propper as a director (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Mr Paul Andrew Church as a director (2 pages) |
27 September 2011 | Appointment of Mr Paul Andrew Church as a director (2 pages) |
27 September 2011 | Termination of appointment of Brian Hurst as a director (1 page) |
27 September 2011 | Termination of appointment of Brian Hurst as a director (1 page) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Appointment of Cto-Chief Technical Officer Brian Wayne Hurst as a director (3 pages) |
23 August 2010 | Appointment of Cto-Chief Technical Officer Brian Wayne Hurst as a director (3 pages) |
20 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
20 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
2 July 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 2 July 2010 (2 pages) |
11 June 2010 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
11 June 2010 | Appointment of Josie Simpson as a secretary (3 pages) |
11 June 2010 | Appointment of Josie Simpson as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Reynard Nominees Limited as a director (1 page) |
26 May 2010 | Termination of appointment of Tm Company Services Limited as a director (1 page) |
26 May 2010 | Termination of appointment of Reynard Nominees Limited as a director (1 page) |
26 May 2010 | Termination of appointment of Malcolm Holmes as a director (1 page) |
26 May 2010 | Termination of appointment of Malcolm Holmes as a director (1 page) |
26 May 2010 | Termination of appointment of Tm Company Services Limited as a director (1 page) |
24 May 2010 | Appointment of Maarten Propper as a director (3 pages) |
24 May 2010 | Appointment of Maarten Propper as a director (3 pages) |
24 May 2010 | Appointment of Tom Dunn as a director (3 pages) |
24 May 2010 | Appointment of Tom Dunn as a director (3 pages) |
14 May 2010 | Company name changed tm 1300 LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Company name changed tm 1300 LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
30 September 2009 | Incorporation (25 pages) |
30 September 2009 | Incorporation (25 pages) |