Proserv (3) Limited ABERDEEN


Proserv (3) started in year 1977 as Private Limited Company with registration number SC062293. The Proserv (3) company has been functioning successfully for fourty seven 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 (3) Limited is no longer carrying the name Nautronix.

At the moment there are 2 directors in the the company, namely Mark F. and Davis L.. In addition one secretary - Davis L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Proserv (3) 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 SC062293
Date of Incorporation Mon, 25th Apr 1977
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 47 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Mark F.

Position: Director

Appointed: 30 June 2022

Davis L.

Position: Director

Appointed: 07 September 2015

Davis L.

Position: Secretary

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: 08 April 2010

Resigned: 07 September 2015

Kevin B.

Position: Director

Appointed: 08 April 2010

Resigned: 26 April 2012

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 08 April 2010

Resigned: 25 September 2012

Alan C.

Position: Secretary

Appointed: 29 June 2007

Resigned: 08 April 2010

Graeme B.

Position: Secretary

Appointed: 27 January 2006

Resigned: 29 June 2007

Steven C.

Position: Secretary

Appointed: 28 October 2005

Resigned: 27 January 2006

Ross S.

Position: Director

Appointed: 01 September 2003

Resigned: 12 August 2005

Graeme B.

Position: Director

Appointed: 01 September 2003

Resigned: 29 June 2007

James M.

Position: Director

Appointed: 01 September 2003

Resigned: 24 June 2005

Ian S.

Position: Director

Appointed: 02 April 2003

Resigned: 08 April 2010

Robert M.

Position: Director

Appointed: 04 February 2001

Resigned: 31 July 2003

Richard S.

Position: Director

Appointed: 25 January 1999

Resigned: 10 May 2000

Neil S.

Position: Secretary

Appointed: 13 August 1996

Resigned: 28 October 2005

Mark P.

Position: Director

Appointed: 13 August 1996

Resigned: 13 September 2016

Brian G.

Position: Secretary

Appointed: 06 August 1994

Resigned: 13 August 1996

Alan T.

Position: Director

Appointed: 06 April 1994

Resigned: 17 September 2002

Brian G.

Position: Director

Appointed: 22 October 1991

Resigned: 12 August 1996

Martha H.

Position: Director

Appointed: 31 December 1989

Resigned: 06 April 1994

James H.

Position: Director

Appointed: 31 December 1989

Resigned: 06 April 1994

Martha H.

Position: Secretary

Appointed: 31 December 1989

Resigned: 06 April 1994

Alastair M.

Position: Director

Appointed: 31 December 1989

Resigned: 06 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Proserv (2) Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Proserv (2) Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc225116
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 July 1, 2019
Nautronix Helle July 1, 1996
Helle Engineering July 1, 1994

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 Reregistration Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 5th, July 2022
Free Download (7 pages)

Company search

Advertisements