Company NameProgressive Property Services Ltd
DirectorMartin Fried
Company StatusActive
Company NumberSC437824
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)
Previous NameTysonbond Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Fried
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(10 years, 4 months after company formation)
Appointment Duration1 year
RoleProperty Management
Country of ResidenceScotland
Correspondence Address33 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMr Duncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address2 Golf Road, Bieldside
Aberdeen
Aberdeenshire
AB15 9DD
Scotland
Director NameMr Angus Watson Kerr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address45 Tantallon Gardens
Bellsquarry
Livingston
EH54 9AT
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2023)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland

Location

Registered Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
7 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 September 2019Termination of appointment of Angus Watson Kerr as a director on 1 August 2019 (1 page)
9 September 2019Cessation of Angus Kerr as a person with significant control on 1 August 2019 (1 page)
9 September 2019Appointment of Mr John Charlton as a director on 1 August 2019 (2 pages)
9 September 2019Notification of John Charlton as a person with significant control on 1 August 2019 (2 pages)
22 February 2019Termination of appointment of Duncan Hamish Edward Kerr as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Mr Angus Watson Kerr as a director on 22 February 2019 (2 pages)
22 February 2019Cessation of Duncan Kerr as a person with significant control on 20 February 2019 (1 page)
22 February 2019Notification of Angus Kerr as a person with significant control on 20 February 2019 (2 pages)
30 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 March 2017Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Aberdeen Aberdeenshire AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent West Tullos Aberdeen Aberdeenshire AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 21 March 2017 (1 page)
13 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)