Company NameReservoir Colombia Limited
Company StatusActive
Company NumberSC394385
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Previous NamesMM&S (5651) Limited and Reservoir Columbia 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 Christian Bernert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr John Udelhofen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDale Sweeney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address17 Berryden Park
Aberdeen
AB25 3RT
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NamePhilippe Cravatte
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NamePascal Bartette
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Greg Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr David Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr John David Smyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameJohn Cran Mackie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMarc Brausse
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameJaime Lambea
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMs Kamilah Nasr
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitecorpro.org

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at $1Corpro Group Limited
99.99%
Ordinary
2 at £1Corpro Group LTD
0.01%
Ordinary 1

Financials

Year2014
Turnover£1,473,159
Gross Profit£282,566
Net Worth-£342,280
Cash£110,195
Current Liabilities£2,424,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 August 2011Delivered 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 2011Delivered 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

Filing History

29 December 2023Full accounts made up to 31 December 2022 (22 pages)
8 September 2023Amended full accounts made up to 31 December 2021 (22 pages)
8 September 2023Amended full accounts made up to 31 December 2021 (22 pages)
23 August 2023Total exemption full accounts made up to 31 December 2021 (14 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 31 December 2018 (22 pages)
31 October 2022Full accounts made up to 31 December 2016 (22 pages)
31 October 2022Full accounts made up to 31 December 2017 (22 pages)
31 October 2022Full accounts made up to 31 December 2020 (22 pages)
31 October 2022Full accounts made up to 31 December 2019 (22 pages)
6 April 2022Appointment of Dale Sweeney as a director on 18 February 2022 (2 pages)
14 March 2022Termination of appointment of Kamilah Nasr as a director on 18 February 2022 (1 page)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 January 2021Registered 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 2021Change of details for Corpro Group Limited as a person with significant control on 1 November 2020 (2 pages)
24 August 2020Termination of appointment of Marc Brausse as a director on 11 August 2020 (1 page)
24 August 2020Appointment of Mr John Udelhofen as a director on 11 August 2020 (2 pages)
24 August 2020Appointment of Ms Kamilah Nasr as a director on 11 August 2020 (2 pages)
24 August 2020Termination of appointment of Jaime Lambea as a director on 11 August 2020 (1 page)
10 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 December 2015 (21 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
4 December 2018Termination of appointment of John Cran Mackie as a director on 5 August 2018 (1 page)
4 December 2018Appointment of Jaime Lambea as a director on 1 November 2018 (2 pages)
4 December 2018Appointment of Marc Brausse as a director on 1 November 2018 (2 pages)
16 November 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
3 January 2018Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages)
3 January 2018Appointment of Mr Christian Bernert as a director on 17 November 2017 (2 pages)
3 January 2018Termination of appointment of John David Smyth as a director on 17 November 2017 (1 page)
3 January 2018Termination of appointment of John David Smyth as a director on 17 November 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
5 July 2017Appointment of John Cran Mackie as a director on 26 June 2017 (2 pages)
5 July 2017Appointment of John Cran Mackie as a director on 26 June 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 27 June 2017 (1 page)
15 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Full accounts made up to 31 December 2014 (19 pages)
3 June 2016Full accounts made up to 31 December 2014 (19 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
  • USD 3,000,000
(6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
  • USD 3,000,000
(6 pages)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
24 September 2015AA03 - notice of resoultion removing auditors (2 pages)
24 September 2015AA03 - notice of resoultion removing auditors (2 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
  • USD 3,000,000
(5 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
  • USD 3,000,000
(5 pages)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of David Clark as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of David Clark as a director on 11 December 2014 (1 page)
2 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (20 pages)
29 September 2014Full accounts made up to 31 March 2014 (20 pages)
20 May 2014Section 519 auditor's statement (1 page)
20 May 2014Section 519 auditor's statement (1 page)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2
  • USD 3,000,000
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2
  • USD 3,000,000
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
8 October 2013Form AA03 (2 pages)
8 October 2013Form AA03 (2 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
17 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
5 September 2013Section 519 (1 page)
5 September 2013Section 519 (1 page)
29 August 2013Full accounts made up to 31 December 2012 (21 pages)
29 August 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2013Termination of appointment of Peter Stuart as a director (1 page)
14 August 2013Termination of appointment of Peter Stuart as a director (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 December 2012Full accounts made up to 31 December 2011 (21 pages)
4 December 2012Full accounts made up to 31 December 2011 (21 pages)
20 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Peter John Stuart on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Peter John Stuart on 13 August 2012 (2 pages)
25 April 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
25 April 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 December 2011Resolutions
  • RES13 ‐ Auditors appointed 07/12/2011
(1 page)
14 December 2011Resolutions
  • RES13 ‐ Auditors appointed 07/12/2011
(1 page)
2 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
2 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
5 May 2011Appointment of Pascal Bartette as a director (3 pages)
5 May 2011Appointment of Peter John Stuart as a director (3 pages)
5 May 2011Appointment of Philippe Cravatte as a director (3 pages)
5 May 2011Appointment of Richard Phillip Harley Clark as a director (3 pages)
5 May 2011Appointment of Peter John Stuart as a director (3 pages)
5 May 2011Appointment of Philippe Cravatte as a director (3 pages)
5 May 2011Appointment of Pascal Bartette as a director (3 pages)
5 May 2011Appointment of Richard Phillip Harley Clark as a director (3 pages)
3 May 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2011Termination of appointment of Vindex Limited as a director (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2011Termination of appointment of Vindex Limited as a director (2 pages)
3 May 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14
(1 page)
26 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14
(1 page)
26 April 2011Company name changed reservoir columbia LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
26 April 2011Company name changed reservoir columbia LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
21 April 2011Termination of appointment of Christine Truesdale as a director (1 page)
21 April 2011Termination of appointment of Christine Truesdale as a director (1 page)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(1 page)
12 April 2011Company name changed mm&s (5651) LIMITED\certificate issued on 12/04/11
  • CONNOT ‐
(3 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(1 page)
12 April 2011Company name changed mm&s (5651) LIMITED\certificate issued on 12/04/11
  • CONNOT ‐
(3 pages)
28 February 2011Incorporation (42 pages)
28 February 2011Incorporation (42 pages)