PROBE ONE LIMITED
Status | ACTIVE |
Company No. | SC366379 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 8 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
PROBE ONE LIMITED is an active private limited company with number SC366379. It was incorporated 14 years, 8 months, 1 day ago, on 30 September 2009. The company address is Weatherford Centre Souter Head Road Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF, Scotland.
Company Fillings
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Flett
Appointment date: 2024-02-01
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Jennifer Packham
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: William Eric Young
Documents
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Jackson Cresswell
Termination date: 2024-02-01
Documents
Termination secretary company with name termination date
Date: 16 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-01
Officer name: Josie Simpson
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
Old address: Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland
Change date: 2024-02-16
New address: Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
Documents
Termination secretary company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-14
Officer name: Brodies Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Federico Casavantes
Termination date: 2023-01-28
Documents
Appoint person director company with name date
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Fiala Clark
Appointment date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change corporate secretary company with change date
Date: 25 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brodies Secretarial Services Limited
Change date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 17 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change person secretary company with change date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Josie Simpson
Change date: 2021-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Gary Jackson Cresswell
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Lee Mcfarlain, Jr
Termination date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 24 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-12
Officer name: Henry Lee Mcfarlain, Jr
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-12
Officer name: Federico Casavantes
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ian Rennie
Termination date: 2019-05-28
Documents
Accounts with accounts type small
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henry Lee Mcfarlain, Jr
Appointment date: 2019-05-28
Documents
Termination secretary company with name termination date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burness Paull Llp
Termination date: 2019-05-31
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Federico Casavantes
Appointment date: 2019-05-28
Documents
Appoint corporate secretary company with name date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Appointment date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Change date: 2019-05-31
New address: Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD
Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Matthew John Brejot
Documents
Notification of a person with significant control statement
Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Probe Holdings Inc
Cessation date: 2017-07-03
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-13
Officer name: Mr Michael Ian Rennie
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Dunn
Termination date: 2017-07-03
Documents
Appoint corporate secretary company with name date
Date: 08 Aug 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-07-03
Officer name: Burness Paull Llp
Documents
Termination secretary company with name termination date
Date: 08 Aug 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burness Paull Llp
Termination date: 2017-07-03
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Brejot
Appointment date: 2017-07-03
Documents
Appoint person secretary company with name date
Date: 28 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-03
Officer name: Burness Paull Llp
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
New address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
Old address: C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW Scotland
Documents
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Capital
Type: SH01
Capital : 1,011,562 GBP
Date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Kirk
Termination date: 2017-06-29
Documents
Accounts with accounts type small
Date: 06 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mr Norman Kirk
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Details Removed Under Section 1095
Appointment date: 2017-02-14
Documents
Accounts with accounts type small
Date: 03 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Paul Andrew Church
Documents
Change sail address company with new address
Date: 05 Jul 2016
Category: Address
Type: AD02
New address: C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW
Old address: 191 West George Street Glasgow G2 2LB
Change date: 2016-07-05
Documents
Change person secretary company with change date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-08
Officer name: Josie Simpson
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Church
Change date: 2016-03-08
Documents
Accounts with accounts type small
Date: 09 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Old address: 33 Bothwell Street Glasgow G2 6NL
New address: 191 West George Street Glasgow G2 2LB
Change date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maarten Propper
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Church
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hurst
Documents
Accounts with accounts type small
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-30
Capital : 624,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cto-Chief Technical Officer Brian Wayne Hurst
Documents
Change account reference date company current extended
Date: 20 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Address
Type: AD01
Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
Change date: 2010-07-02
Documents
Appoint person secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Josie Simpson
Documents
Termination secretary company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tm Company Services Limited
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tm Company Services Limited
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Holmes
Documents
Termination director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reynard Nominees Limited
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maarten Propper
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tom Dunn
Documents
Certificate change of name company
Date: 14 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tm 1300 LIMITED\certificate issued on 14/05/10
Documents
Resolution
Date: 14 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A2Z SAFETY AND TRAINING LIMITED
6 LARMOUR ROAD,GRIMSBY,DN37 9HH
Number: | 10860568 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ADVERTORIAL & PROMOTIONAL SERVICES LIMITED
24 OAKS ROAD,TENTERDEN,TN30 6RD
Number: | 01805410 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYBURN PROPERTY COMPANY LIMITED
VICARAGE COURT 4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 11893693 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,ROMSEY,SO51 8AA
Number: | 06642933 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAGON DEVELOPMENTS UK LIMITED
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 05026554 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SANDMOOR LANE,LEEDS,LS17 7EA
Number: | 11677441 |
Status: | ACTIVE |
Category: | Private Limited Company |