Proserv (1) Limited ABERDEEN


Proserv (1) started in year 2010 as Private Limited Company with registration number SC372837. The Proserv (1) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Aberdeen at Blackwood House. Postal code: AB10 6XU. Since 2019/07/01 Proserv (1) Limited is no longer carrying the name Nautronix Group.

Currently there are 2 directors in the the firm, namely Mark F. and Davis L.. In addition one secretary - Davis L. - is with the company. As of 25 April 2024, there were 12 ex directors - Julie T., Stephen C. and others listed below. There were no ex secretaries.

Proserv (1) Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC372837
Date of Incorporation Thu, 11th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 30 June 2022

Davis L.

Position: Secretary

Appointed: 07 September 2015

Davis L.

Position: Director

Appointed: 07 September 2015

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 25 September 2012

Julie T.

Position: Director

Appointed: 08 January 2021

Resigned: 30 June 2022

Stephen C.

Position: Director

Appointed: 13 September 2016

Resigned: 28 June 2019

David L.

Position: Director

Appointed: 07 September 2015

Resigned: 14 May 2018

Peter S.

Position: Director

Appointed: 26 April 2012

Resigned: 07 September 2015

Kevin B.

Position: Director

Appointed: 21 September 2010

Resigned: 26 April 2012

Rodney E.

Position: Director

Appointed: 23 June 2010

Resigned: 07 September 2015

Thomas C.

Position: Director

Appointed: 23 June 2010

Resigned: 07 September 2015

Mark P.

Position: Director

Appointed: 08 April 2010

Resigned: 13 September 2016

Mark P.

Position: Director

Appointed: 08 April 2010

Resigned: 08 April 2010

Peter S.

Position: Director

Appointed: 25 March 2010

Resigned: 21 September 2010

Andrew W.

Position: Director

Appointed: 25 March 2010

Resigned: 07 September 2015

Vindex Limited

Position: Corporate Director

Appointed: 11 February 2010

Resigned: 25 March 2010

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 11 February 2010

Resigned: 25 September 2012

Vindex Services Limited

Position: Corporate Director

Appointed: 11 February 2010

Resigned: 25 March 2010

Christine T.

Position: Director

Appointed: 11 February 2010

Resigned: 03 March 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Proserv Operations Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Proserv Operations Limited

Suite 1 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 06210272
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nautronix Group July 1, 2019
MM&S (5581) March 26, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements