Background WavePink WaveYellow Wave

PROSERV HOLDINGS LIMITED (SC422966)

PROSERV HOLDINGS LIMITED (SC422966) is an active UK company. incorporated on 27 April 2012. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PROSERV HOLDINGS LIMITED has been registered for 13 years. Current directors include LARSSEN, Davis Marc, SWAN, Ben Christopher.

Company Number
SC422966
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LARSSEN, Davis Marc, SWAN, Ben Christopher
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSERV HOLDINGS LIMITED

PROSERV HOLDINGS LIMITED is an active company incorporated on 27 April 2012 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PROSERV HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209, 82990)

Status

active

Active since 13 years ago

Company No

SC422966

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

70 Queen's Road Aberdeen Aberdeenshire AB15 4YE
From: 27 April 2012To: 6 November 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Sept 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Sept 16
Director Left
May 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Jun 19
Director Joined
Jan 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LARSSEN, Davis Marc

Active
Prospect Road, WesthillAB32 6FJ
Secretary
Appointed 27 Apr 2012

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 27 Apr 2012

LARSSEN, Davis Marc

Active
Prospect Road, WesthillAB32 6FJ
Born October 1971
Director
Appointed 27 Apr 2012

SWAN, Ben Christopher

Active
Prospect Road, WesthillAB32 6FJ
Born February 1986
Director
Appointed 15 Jan 2025

COX, Stephen Robert

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1977
Director
Appointed 12 Sept 2016
Resigned 28 Jun 2019

FRASER, Mark William

Resigned
Prospect Road, WesthillAB32 6FJ
Born May 1980
Director
Appointed 30 Jun 2022
Resigned 15 Jan 2025

LAMONT, David Turch

Resigned
Prospect Road, WesthillAB32 6FJ
Born August 1960
Director
Appointed 27 Apr 2012
Resigned 14 May 2018

THOMSON, Julie Mary

Resigned
Prospect Road, WesthillAB32 6FJ
Born May 1968
Director
Appointed 08 Jan 2021
Resigned 30 Jun 2022

Persons with significant control

1

Church Road, StanmoreHA7 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2024
PSC09Update to PSC Statements
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2013
CH04Change of Corporate Secretary Details
Legacy
20 December 2012
MG03sMG03s
Legacy
17 December 2012
MG01sMG01s
Legacy
17 December 2012
MG01sMG01s
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Legacy
15 May 2012
MG01sMG01s
Incorporation Company
27 April 2012
NEWINCIncorporation