PROVEN ENERGY LIMITED

Kpmg Llp, Restructuring Kpmg Llp, Restructuring, Glasgow, G2 2LJ
StatusDISSOLVED
Company No.SC071400
CategoryPrivate Limited Company
Incorporated09 May 1980
Age44 years, 10 days
JurisdictionScotland
Dissolution16 Jan 2015
Years9 years, 4 months, 3 days

SUMMARY

PROVEN ENERGY LIMITED is an dissolved private limited company with number SC071400. It was incorporated 44 years, 10 days ago, on 09 May 1980 and it was dissolved 9 years, 4 months, 3 days ago, on 16 January 2015. The company address is Kpmg Llp, Restructuring Kpmg Llp, Restructuring, Glasgow, G2 2LJ.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 02 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 14 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Wardhead Park by Stewarton Ayrshire KA3 5LH

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steve Mahon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nowill

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Affleck

Change date: 2011-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Proven

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Andrew Mark Affleck

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Wjm Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 26 May 2010

Category: Capital

Type: SH01

Date: 2010-05-26

Capital : 7,360,110.00 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Aston

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mahon

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 02 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-02

Capital : 7,340,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 06 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-06

Capital : 7,340,000 GBP

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 123

Description: Gbp nc 5425556/6125556\10/07/09

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david simpson

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew mcmullan

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 27/04/09\gbp si 300000@1=300000\gbp ic 4940000/5240000\

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 200000@1=200000\gbp ic 4740000/4940000\

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/09

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Accounts with accounts type

Date: 20 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark shorrock

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 27/01/09\gbp si 600000@1=600000\gbp ic 4140000/4740000\

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mark affleck

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 800000@1=800000\gbp ic 3340000/4140000\

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 800000@1=800000\gbp ic 2540000/3340000\

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/08

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/09/08

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark christopher shorrock

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 2000000@1=2000000 £ ic 590000/2590000

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/07/06--------- £ si 500000@1=500000 £ ic 90000/590000

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/07/06

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Capital

Type: 122

Description: £ nc 250000/195556 24/07/06

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Capital

Type: 169

Description: £ ic 94444/90000 24/07/06 £ sr 4444@1=4444

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed proven engineering products limi ted\certificate issued on 16/05/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: moorfield industrial estate moorfield, troon road kilmarnock KA2 0BA

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/02/03--------- £ si 50000@1=50000 £ ic 44444/94444

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/02/03

Documents

View document PDF

Resolution

Date: 03 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/09/01--------- £ si 31945@1=31945 £ ic 16943/48888

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/09/01--------- £ si 4444@1=4444 £ ic 12499/16943

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

BRANSOMA OIL AND GAS LTD

543D 543D, LIVERPOOL ROAD,LONDON,N7 8NS

Number:09588152
Status:ACTIVE
Category:Private Limited Company

EDINGTON & ASSOCIATES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08509040
Status:ACTIVE
Category:Private Limited Company

F.W. MASON & SONS LIMITED

4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:00738544
Status:LIQUIDATION
Category:Private Limited Company

NWS CNC (STROUD) LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:10010880
Status:ACTIVE
Category:Private Limited Company

STAR EXPRESS FREIGHT GROUP LTD

39 DOWNFIELD ROAD,HERTFORD,SG13 7RZ

Number:11704727
Status:ACTIVE
Category:Private Limited Company

STAYEASY LTD

8 ANCHOR TERRACE,LONDON,E1 4BA

Number:11086313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source