PROSERV PROPERTIES LIMITED
ABERDEEN PROSERV (UK) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC092950
Status Active
Incorporation Date 22 April 1985
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Stephen Robert Cox as a director on 12 September 2016. The most likely internet sites of PROSERV PROPERTIES LIMITED are www.proservproperties.co.uk, and www.proserv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proserv Properties Limited is a Private Limited Company. The company registration number is SC092950. Proserv Properties Limited has been working since 22 April 1985. The present status of the company is Active. The registered address of Proserv Properties Limited is Blackwood House Union Grove Lane Aberdeen Ab10 6xu. . LARSSEN, Davis Marc is a Secretary of the company. BLACKWOOD PARTNERS LLP is a Secretary of the company. COX, Stephen Robert is a Director of the company. LAMONT, David Turch is a Director of the company. LARSSEN, Davis Marc is a Director of the company. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ANDERSEN, Eyvind Roald has been resigned. Director BALDWIN, Stephen John has been resigned. Director BREDAL, Einar has been resigned. Director BRODHAL, Erik has been resigned. Director ERIKSSON, Christian Bull has been resigned. Director GJERDE, Orjan has been resigned. Director HORPESTAD, Kjell has been resigned. Director HORSLEY, Erich Allen has been resigned. Director KARLSEN, Geir has been resigned. Director NYMAN, Terje has been resigned. Director RASMUSSEN, Erik has been resigned. Director SAIER, Ruben has been resigned. Director SEM-HENRIKSEN, Arve has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LARSSEN, Davis Marc
Appointed Date: 14 November 2011

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 14 November 2011

Director
COX, Stephen Robert
Appointed Date: 12 September 2016
48 years old

Director
LAMONT, David Turch
Appointed Date: 12 September 2011
65 years old

Director
LARSSEN, Davis Marc
Appointed Date: 16 April 2010
53 years old

Resigned Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 16 September 2011

Director
ANDERSEN, Eyvind Roald
Resigned: 04 May 2006
Appointed Date: 02 October 1997
93 years old

Director
BALDWIN, Stephen John
Resigned: 30 April 2008
Appointed Date: 06 October 1998
72 years old

Director
BREDAL, Einar
Resigned: 01 October 1991

Director
BRODHAL, Erik
Resigned: 28 November 2008
Appointed Date: 04 May 2006
55 years old

Director
ERIKSSON, Christian Bull
Resigned: 28 November 2008
Appointed Date: 04 May 2006
69 years old

Director
GJERDE, Orjan
Resigned: 20 May 2010
Appointed Date: 28 November 2008
55 years old

Director
HORPESTAD, Kjell
Resigned: 11 September 1997
81 years old

Director
HORSLEY, Erich Allen
Resigned: 09 December 2014
Appointed Date: 15 March 2010
53 years old

Director
KARLSEN, Geir
Resigned: 28 November 2008
Appointed Date: 04 May 2006
51 years old

Director
NYMAN, Terje
Resigned: 04 May 2006
84 years old

Director
RASMUSSEN, Erik
Resigned: 11 September 1997
80 years old

Director
SAIER, Ruben
Resigned: 12 September 2011
Appointed Date: 15 March 2010
70 years old

Director
SEM-HENRIKSEN, Arve
Resigned: 01 October 2009
Appointed Date: 28 November 2008
70 years old

Persons With Significant Control

Proserv Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROSERV PROPERTIES LIMITED Events

07 Dec 2016
Confirmation statement made on 1 November 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Appointment of Mr Stephen Robert Cox as a director on 12 September 2016
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000

13 Nov 2015
Director's details changed for Mr David Turch Lamont on 13 November 2015
...
... and 121 more events
13 Oct 1987
Accounts for a small company made up to 31 December 1986

22 Oct 1986
Accounts for a small company made up to 31 December 1985

22 Oct 1986
Return made up to 30/12/85; full list of members

09 Jan 1986
Particulars of mortgage/charge
22 Apr 1985
Incorporation

PROSERV PROPERTIES LIMITED Charges

8 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2012
Bond & floating charge
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
12 September 2011
Standard security
Delivered: 17 September 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP
Description: Ground on east side of old ford road, aberdeen & ground on…
21 June 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied on 24 January 2013
Persons entitled: Haymarket Financial LLP
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Floating charge
Delivered: 5 July 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP
Description: Undertaking & all property & assets present & future…
26 April 2007
Standard security
Delivered: 10 May 2007
Status: Satisfied on 23 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Two areas of ground being that rectangular piece of ground…
9 September 1997
Standard security
Delivered: 17 September 1997
Status: Satisfied on 8 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in the lease over ground at souterhead…
14 August 1997
Bond & floating charge
Delivered: 1 September 1997
Status: Satisfied on 23 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking and all property and assets present and future…
8 May 1986
Floating charge
Delivered: 28 May 1986
Status: Satisfied on 23 June 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 December 1985
Standard security
Delivered: 9 January 1986
Status: Satisfied on 8 June 2011
Persons entitled: Christiania Bank Og Kreditkasse
Description: 2.6 acres ground leased from aberdeen district council at…