Glasgow
G2 1AL
Scotland
Director Name | Mr John Udelhofen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Dale Sweeney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 17 Berryden Park Aberdeen AB25 3RT Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Philippe Cravatte |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Pascal Bartette |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr Greg Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr David Clark |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr John David Smyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | John Cran Mackie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Marc Brausse |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Jaime Lambea |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Ms Kamilah Nasr |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | corpro.org |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
30k at $1 | Corpro Group Limited 99.99% Ordinary |
---|---|
2 at £1 | Corpro Group LTD 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,473,159 |
Gross Profit | £282,566 |
Net Worth | -£342,280 |
Cash | £110,195 |
Current Liabilities | £2,424,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
24 August 2011 | Delivered on: 30 August 2011 Satisfied on: 17 September 2013 Persons entitled: The Royal 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 |
---|---|
24 August 2011 | Delivered on: 30 August 2011 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 December 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
8 September 2023 | Amended full accounts made up to 31 December 2021 (22 pages) |
8 September 2023 | Amended full accounts made up to 31 December 2021 (22 pages) |
23 August 2023 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 31 December 2018 (22 pages) |
31 October 2022 | Full accounts made up to 31 December 2016 (22 pages) |
31 October 2022 | Full accounts made up to 31 December 2017 (22 pages) |
31 October 2022 | Full accounts made up to 31 December 2020 (22 pages) |
31 October 2022 | Full accounts made up to 31 December 2019 (22 pages) |
6 April 2022 | Appointment of Dale Sweeney as a director on 18 February 2022 (2 pages) |
14 March 2022 | Termination of appointment of Kamilah Nasr as a director on 18 February 2022 (1 page) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 6 January 2021 (1 page) |
6 January 2021 | Change of details for Corpro Group Limited as a person with significant control on 1 November 2020 (2 pages) |
24 August 2020 | Termination of appointment of Marc Brausse as a director on 11 August 2020 (1 page) |
24 August 2020 | Appointment of Mr John Udelhofen as a director on 11 August 2020 (2 pages) |
24 August 2020 | Appointment of Ms Kamilah Nasr as a director on 11 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Jaime Lambea as a director on 11 August 2020 (1 page) |
10 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 December 2015 (21 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
4 December 2018 | Termination of appointment of John Cran Mackie as a director on 5 August 2018 (1 page) |
4 December 2018 | Appointment of Jaime Lambea as a director on 1 November 2018 (2 pages) |
4 December 2018 | Appointment of Marc Brausse as a director on 1 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages) |
3 January 2018 | Termination of appointment of John David Smyth as a director on 17 November 2017 (1 page) |
3 January 2018 | Termination of appointment of John David Smyth as a director on 17 November 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
5 July 2017 | Appointment of John Cran Mackie as a director on 26 June 2017 (2 pages) |
5 July 2017 | Appointment of John Cran Mackie as a director on 26 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
3 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
24 September 2015 | AA03 - notice of resoultion removing auditors (2 pages) |
24 September 2015 | AA03 - notice of resoultion removing auditors (2 pages) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Clark as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of David Clark as a director on 11 December 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
20 May 2014 | Section 519 auditor's statement (1 page) |
20 May 2014 | Section 519 auditor's statement (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
24 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (5 pages) |
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
8 October 2013 | Form AA03 (2 pages) |
8 October 2013 | Form AA03 (2 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Satisfaction of charge 1 in full (4 pages) |
17 September 2013 | Termination of appointment of Philippe Cravatte as a director (1 page) |
5 September 2013 | Section 519 (1 page) |
5 September 2013 | Section 519 (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 August 2013 | Termination of appointment of Peter Stuart as a director (1 page) |
14 August 2013 | Termination of appointment of Peter Stuart as a director (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Peter John Stuart on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Peter John Stuart on 13 August 2012 (2 pages) |
25 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
25 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
2 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
11 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
5 May 2011 | Appointment of Pascal Bartette as a director (3 pages) |
5 May 2011 | Appointment of Peter John Stuart as a director (3 pages) |
5 May 2011 | Appointment of Philippe Cravatte as a director (3 pages) |
5 May 2011 | Appointment of Richard Phillip Harley Clark as a director (3 pages) |
5 May 2011 | Appointment of Peter John Stuart as a director (3 pages) |
5 May 2011 | Appointment of Philippe Cravatte as a director (3 pages) |
5 May 2011 | Appointment of Pascal Bartette as a director (3 pages) |
5 May 2011 | Appointment of Richard Phillip Harley Clark as a director (3 pages) |
3 May 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
3 May 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Company name changed reservoir columbia LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed reservoir columbia LIMITED\certificate issued on 26/04/11
|
21 April 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
21 April 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Company name changed mm&s (5651) LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Resolutions
|
12 April 2011 | Company name changed mm&s (5651) LIMITED\certificate issued on 12/04/11
|
28 February 2011 | Incorporation (42 pages) |
28 February 2011 | Incorporation (42 pages) |