Company NameProteus Dynamic Ltd
DirectorStuart Alan McRae
Company StatusActive
Company NumberSC367439
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment
SIC 33150Repair and maintenance of ships and boats
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stuart Alan McRae
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 10 Airways Industrial Estate
Pitmedden Road Dyce
Aberdeen
Aberdeenshire
AB21 0DT
Scotland
Secretary NameRobert Welbourn
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2l 144 Spital
Aberdeen
AB24 3JU
Scotland
Director NameMrs Lyn Helen McRae
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Hillside
Pitmedden
Ellon
Aberdeenshire
AB41 7GE
Scotland

Contact

Websiteproteus-dynamic.com
Telephone01224 918100
Telephone regionAberdeen

Location

Registered AddressUnit 10 Airways Industrial Estate
Pitmedden Road Dyce
Aberdeen
Aberdeenshire
AB21 0DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Turnover£947,303
Gross Profit£247,830
Net Worth£149,680
Cash£8,379
Current Liabilities£201,819

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 January 2023Director's details changed for Mr Stuart Alan Mcrae on 6 August 2019 (2 pages)
13 January 2023Change of details for Mr Stuart Alan Mcrae as a person with significant control on 5 March 2020 (2 pages)
3 November 2022Second filing of Confirmation Statement dated 26 October 2022 (3 pages)
3 November 2022Cessation of Lyn Helen Mcrae as a person with significant control on 5 March 2020 (1 page)
31 October 2022Confirmation statement made on 26 October 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2022
(5 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
5 November 2020Termination of appointment of Robert Welbourn as a secretary on 1 November 2019 (1 page)
5 November 2020Termination of appointment of Lyn Helen Mcrae as a director on 17 April 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
13 November 2019Change of details for Mr Stuart Alan Mcrae as a person with significant control on 6 August 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 March 2016Appointment of Mrs Lyn Helen Mcrae as a director on 6 April 2015 (2 pages)
17 March 2016Appointment of Mrs Lyn Helen Mcrae as a director on 6 April 2015 (2 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(3 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,500
(3 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,500
(3 pages)
27 October 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,500
(3 pages)
27 October 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,500
(3 pages)
27 October 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,500
(3 pages)
4 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,500
(3 pages)
31 December 2013Director's details changed for Mr Stuart Mcrae on 30 October 2013 (2 pages)
31 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,500
(3 pages)
31 December 2013Director's details changed for Mr Stuart Mcrae on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 23 Hillside Pitmedden Ellon Aberdeenshire AB41 7GE Scotland on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 23 Hillside Pitmedden Ellon Aberdeenshire AB41 7GE Scotland on 30 October 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Mr Stuart Mcrae on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 3 Mameulah Crescent Aberdeenshire Newmachar AB12 0WG Scotland on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Stuart Mcrae on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 3 Mameulah Crescent Aberdeenshire Newmachar AB12 0WG Scotland on 28 October 2010 (1 page)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)