Company NameProserv (1) Limited
Company StatusDissolved
Company NumberSC372837
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)
Previous NamesMM&S (5581) Limited and Nautronix Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Davis Marc Larssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Secretary NameMr Davis Marc Larssen
StatusClosed
Appointed07 September 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Mark William Fraser
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed25 September 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 30 January 2024)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameAndrew L Waite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3739 Knollwood Street
Houston
Texas
Tx 77019
Director NameMark Patterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansefield House
South Deeside Road
Aberdeen
AB12 5YN
Scotland
Director NameRodney Wayne Eads
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceTexas, Usa
Correspondence Address18305 Kitzman Road
Cypress
Texas
77429
Director NameThomas Jay Collins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceTexas, Usa
Correspondence Address11911 Fm529
Houston
Texas
77041
Director NameKevin Binnie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Craigton Road
Aberdeen
AB15 7UL
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr David Turch Lamont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed07 September 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameMr Stephen Robert Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameJulie Mary Thomson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProserv House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitenautronix.com
Telephone01224 775700
Telephone regionAberdeen

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

175k at £100Scf-vii L.p.
88.88%
Ordinary
20k at £100Manseloan Investments LTD
10.16%
Ordinary
690 at £100Rodney Wayne Eads
0.35%
Ordinary
690 at £100Thomas Jay Collins
0.35%
Ordinary
250 at £100Kevin Binnie
0.13%
Ordinary
250 at £100Lynne Adu
0.13%
Ordinary
1000 at £0.1Alan Cormack
0.00%
Ordinary B
1000 at £0.1Alan Nicol
0.00%
Ordinary B
333 at £0.1David Cassie
0.00%
Ordinary B
1000 at £0.1Gavin Duncan
0.00%
Ordinary B
1000 at £0.1Lindsay Macdonald
0.00%
Ordinary B
1000 at £0.1Lynne Adu
0.00%
Ordinary B
6k at £0.1Mark Patterson
0.00%
Ordinary B
690 at £0.1Rodney Wayne Eads
0.00%
Ordinary B
167 at £0.1Sam Hanton
0.00%
Ordinary B
690 at £0.1Thomas Jay Collins
0.00%
Ordinary B

Financials

Year2014
Turnover£15,976,000
Gross Profit£7,129,000
Net Worth£6,917,000
Cash£1,547,000
Current Liabilities£3,746,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 September 2018Delivered on: 13 September 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
11 September 2018Delivered on: 13 September 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Collateral Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 4 July 2015
Satisfied on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
8 April 2010Delivered on: 15 April 2010
Satisfied on: 8 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Appointment of Julie Mary Thomson as a director on 8 January 2021 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (16 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
1 July 2019Termination of appointment of Stephen Robert Cox as a director on 28 June 2019 (1 page)
15 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 September 2018Registration of charge SC3728370005, created on 11 September 2018 (14 pages)
13 September 2018Registration of charge SC3728370006, created on 11 September 2018 (14 pages)
1 June 2018Termination of appointment of David Turch Lamont as a director on 14 May 2018 (1 page)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (16 pages)
14 November 2017Full accounts made up to 31 December 2016 (16 pages)
31 July 2017Change of details for Proserv Operations Limited as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Change of details for Proserv Operations Limited as a person with significant control on 27 July 2017 (2 pages)
10 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
15 September 2016Appointment of Mr Stephen Robert Cox as a director on 13 September 2016 (2 pages)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
15 September 2016Termination of appointment of Mark Alexander Pirie Patterson as a director on 13 September 2016 (1 page)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,689,713
(8 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,689,713
(8 pages)
25 November 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
25 November 2015Group of companies' accounts made up to 30 June 2015 (28 pages)
11 November 2015Registration of charge SC3728370004, created on 6 November 2015 (24 pages)
11 November 2015Registration of charge SC3728370004, created on 6 November 2015 (24 pages)
11 November 2015Registration of charge SC3728370004, created on 6 November 2015 (24 pages)
10 November 2015Registration of charge SC3728370003, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC3728370003, created on 6 November 2015 (26 pages)
10 November 2015Registration of charge SC3728370003, created on 6 November 2015 (26 pages)
16 September 2015Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Thomas Jay Collins as a director on 7 September 2015 (1 page)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Andrew L Waite as a director on 7 September 2015 (1 page)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 September 2015Termination of appointment of Peter John Stuart as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr David Turch Lamont as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Rodney Wayne Eads as a director on 7 September 2015 (1 page)
16 September 2015Appointment of Mr Davis Marc Larssen as a secretary on 7 September 2015 (2 pages)
11 September 2015Satisfaction of charge SC3728370002 in full (4 pages)
11 September 2015Satisfaction of charge SC3728370002 in full (4 pages)
24 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 19,689,713
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 19,689,713
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 19,689,713
(3 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 1 in full (1 page)
4 July 2015Registration of charge SC3728370002, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC3728370002, created on 2 July 2015 (9 pages)
4 July 2015Registration of charge SC3728370002, created on 2 July 2015 (9 pages)
24 April 2015Statement of capital following an allotment of shares on 13 December 2011
  • GBP 19,688,246
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 4 July 2013
  • GBP 19,689,129.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2013
  • GBP 19,689,463
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 22 June 2013
  • GBP 19,689,067
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2013
  • GBP 19,689,113
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2010
  • GBP 19,688,200
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2013
  • GBP 19,689,058.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 26 June 2012
  • GBP 19,688,791.70
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2013
  • GBP 19,689,113
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2012
  • GBP 19,688,558.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2012
  • GBP 19,688,558.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2012
  • GBP 19,688,825
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 26 June 2012
  • GBP 19,688,791.70
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 4 July 2013
  • GBP 19,689,129.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 22 June 2013
  • GBP 19,689,067
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2012
  • GBP 19,688,825
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 22 June 2012
  • GBP 19,688,512.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 September 2013
  • GBP 19,689,429.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2013
  • GBP 19,689,058.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2013
  • GBP 19,689,058.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 23 June 2010
  • GBP 19,688,200
(5 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House (7 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2013
  • GBP 19,689,463
(5 pages)
24 April 2015Second filing of SH01 previously delivered to Companies House (7 pages)
24 April 2015Statement of capital following an allotment of shares on 6 September 2013
  • GBP 19,689,429.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 4 July 2013
  • GBP 19,689,129.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 September 2013
  • GBP 19,689,429.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 22 June 2012
  • GBP 19,688,512.60
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 13 December 2011
  • GBP 19,688,246
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2012
  • GBP 19,688,825
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 6 December 2013
  • GBP 19,689,463
(5 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 19,689,488
(9 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 19,689,488
(9 pages)
9 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
9 December 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
22 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 19,689,463
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2015.
(4 pages)
22 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 19,689,463
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2015.
(4 pages)
22 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 19,689,463
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2015.
(4 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Change of share class name or designation (2 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 19,689,463
(9 pages)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 19,689,463
(9 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
4 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
2 April 2013Director's details changed for Mr Peter John Stuart on 19 November 2012 (2 pages)
2 April 2013Director's details changed for Mr Peter John Stuart on 19 November 2012 (2 pages)
2 April 2013Director's details changed for Mark Alexander Pirie Patterson on 19 November 2012 (2 pages)
2 April 2013Director's details changed for Mark Alexander Pirie Patterson on 19 November 2012 (2 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 November 2012 (1 page)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 November 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
19 November 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 June 2012Appointment of Peter John Stuart as a director (3 pages)
8 June 2012Appointment of Peter John Stuart as a director (3 pages)
30 May 2012Termination of appointment of Kevin Binnie as a director (2 pages)
30 May 2012Termination of appointment of Kevin Binnie as a director (2 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
1 March 2012Director's details changed for Mark Alexander Pirie Patterson on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mark Alexander Pirie Patterson on 29 February 2012 (2 pages)
3 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 100.10
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 100.10
(4 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement 15/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option agreement 15/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
27 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
27 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
23 March 2011Appointment of Mark Alexander Pirie Patterson as a director (3 pages)
23 March 2011Appointment of Mark Alexander Pirie Patterson as a director (3 pages)
23 March 2011Termination of appointment of Mark Patterson as a director (2 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (18 pages)
23 March 2011Termination of appointment of Mark Patterson as a director (2 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (18 pages)
11 March 2011Director's details changed for Thomas Jay Collins on 23 June 2010 (2 pages)
11 March 2011Director's details changed for Thomas Jay Collins on 23 June 2010 (2 pages)
11 March 2011Director's details changed for Andrew L Waite on 10 February 2011 (2 pages)
11 March 2011Director's details changed for Andrew L Waite on 10 February 2011 (2 pages)
15 October 2010Appointment of Kevin Binnie as a director (3 pages)
15 October 2010Appointment of Kevin Binnie as a director (3 pages)
15 October 2010Termination of appointment of Peter Stuart as a director (2 pages)
15 October 2010Termination of appointment of Peter Stuart as a director (2 pages)
11 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
11 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
16 July 2010Appointment of Rodney Wayne Eads as a director (4 pages)
16 July 2010Appointment of Rodney Wayne Eads as a director (3 pages)
16 July 2010Appointment of Thomas Jay Collins as a director (3 pages)
16 July 2010Appointment of Rodney Wayne Eads as a director (3 pages)
16 July 2010Appointment of Thomas Jay Collins as a director (3 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,500,200
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 17,500,200
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 17,500,200
(4 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,550,200
(4 pages)
16 April 2010Appointment of Andrew L Waite as a director (3 pages)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,500,200
(4 pages)
16 April 2010Appointment of Mark Patterson as a director (3 pages)
16 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 17,500,200
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,500,200
(4 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
16 April 2010Appointment of Andrew L Waite as a director (3 pages)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,550,200
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 19,550,200
(4 pages)
16 April 2010Appointment of Mark Patterson as a director (3 pages)
15 April 2010Alterations to floating charge 1 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2010Alterations to floating charge 1 (8 pages)
9 April 2010Appointment of Peter John Stuart as a director (3 pages)
9 April 2010Appointment of Peter John Stuart as a director (3 pages)
9 April 2010Termination of appointment of Vindex Limited as a director (2 pages)
9 April 2010Termination of appointment of Vindex Limited as a director (2 pages)
9 April 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
9 April 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2010Company name changed mm&s (5581) LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
26 March 2010Consolidation of shares on 25 March 2010 (5 pages)
26 March 2010Company name changed mm&s (5581) LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
26 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 200
(4 pages)
26 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 200
(4 pages)
26 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2010Consolidation of shares on 25 March 2010 (5 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
5 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
5 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
11 February 2010Incorporation (44 pages)
11 February 2010Incorporation (44 pages)