PRESSERV LIMITED
ABERDEEN CORROSION SOLUTIONS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC191652
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge SC1916520002, created on 3 February 2017; Confirmation statement made on 2 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PRESSERV LIMITED are www.presserv.co.uk, and www.presserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Presserv Limited is a Private Limited Company. The company registration number is SC191652. Presserv Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of Presserv Limited is Johnstone House 52 54 Rose Street Aberdeen United Kingdom Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. DURHAM, Allan is a Director of the company. HERMANSSON, Lars Niklas is a Director of the company. LOW, Philip James is a Director of the company. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 21 January 2016

Director
DURHAM, Allan
Appointed Date: 02 December 1998
62 years old

Director
HERMANSSON, Lars Niklas
Appointed Date: 21 January 2016
58 years old

Director
LOW, Philip James
Appointed Date: 03 June 2016
45 years old

Resigned Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 21 January 2016
Appointed Date: 10 June 2011

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 02 December 1998

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 10 June 2011
Appointed Date: 01 May 2006

Persons With Significant Control

Ole Melhus
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ole Lilland
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESSERV LIMITED Events

09 Feb 2017
Registration of charge SC1916520002, created on 3 February 2017
04 Jan 2017
Confirmation statement made on 2 December 2016 with updates
16 Dec 2016
Satisfaction of charge 1 in full
25 Nov 2016
Statement of company's objects
27 Jun 2016
Company name changed corrosion solutions LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice

...
... and 58 more events
13 Dec 1999
Return made up to 02/12/99; full list of members
03 Feb 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1998
Incorporation

PRESSERV LIMITED Charges

3 February 2017
Charge code SC19 1652 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Sparebank 1 Sr-Bank Asa
Description: Contains floating charge…
15 March 2004
Bond & floating charge
Delivered: 22 March 2004
Status: Satisfied on 16 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…