Advanced company searchLink opens in new window

PROBE ONE LIMITED

Company number SC366379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2020 CH01 Director's details changed for Federico Casavantes on 12 August 2020
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
17 Sep 2019 TM01 Termination of appointment of Michael Ian Rennie as a director on 28 May 2019
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Jun 2019 AP01 Appointment of Henry Lee Mcfarlain, Jr as a director on 28 May 2019
13 Jun 2019 TM02 Termination of appointment of Burness Paull Llp as a secretary on 31 May 2019
13 Jun 2019 AP01 Appointment of Federico Casavantes as a director on 28 May 2019
13 Jun 2019 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 31 May 2019
31 May 2019 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 31 May 2019
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of Matthew John Brejot as a director on 1 February 2018
11 Jan 2018 PSC08 Notification of a person with significant control statement
11 Jan 2018 PSC07 Cessation of Probe Holdings Inc as a person with significant control on 3 July 2017
31 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
13 Sep 2017 AP01 Appointment of Mr Michael Ian Rennie as a director on 13 September 2017
16 Aug 2017 TM01 Termination of appointment of Tom Dunn as a director on 3 July 2017
08 Aug 2017 AP04 Appointment of Burness Paull Llp as a secretary on 3 July 2017
08 Aug 2017 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 July 2017
31 Jul 2017 AP01 Appointment of Mr Matthew John Brejot as a director on 3 July 2017
28 Jul 2017 AP03 Appointment of Burness Paull Llp as a secretary on 3 July 2017
28 Jul 2017 AD01 Registered office address changed from C/O Turcan Connell Sutherland House 149 st Vincent Street Glasgow Scotland G2 5NW Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 28 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,011,562
03 Jul 2017 TM01 Termination of appointment of Norman Kirk as a director on 29 June 2017