PROBE ONE LIMITED

Weatherford Centre Souter Head Road Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF, Scotland
StatusACTIVE
Company No.SC366379
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maarten Propper

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Church

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hurst

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Josie Simpson

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tm Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tm Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Holmes

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reynard Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maarten Propper

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Dunn

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

IPHOUM (MANAGEMENT) LTD

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

SIMON BERWIN ADVISORY LTD

31 SANDMOOR LANE,LEEDS,LS17 7EA

Number:11677441
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