A. PROCTOR GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Teresa Carol Thomson as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Paul Roy as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Paul Roy as a director on 2025-04-01

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-08

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

30/07/2430 July 2024 Change of details for Miss Keira Proctor as a person with significant control on 2024-05-25

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Termination of appointment of Allan Lowndes Proctor as a director on 2022-08-27

View Document

10/03/2310 March 2023 Notification of Keira Proctor as a person with significant control on 2022-08-27

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/01/2312 January 2023 Cessation of Allan Lowndes Proctor as a person with significant control on 2022-08-27

View Document

31/01/2231 January 2022 Second filing for the appointment of Mr John Blair Johnston as a director

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr John Blair Johnston as a director on 2022-01-01

View Document

26/08/2026 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GLEAVE

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE PROCTOR

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ALASTAIR GLEAVE

View Document

10/06/1710 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/06/1619 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BEETON

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEIRA PROCTOR / 16/05/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN LOWNDES PROCTOR / 16/05/2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKIE

View Document

14/05/1214 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MISS KEIRA PROCTOR

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR IAIN FAIRNINGTON

View Document

11/05/1011 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JOY MCINTYRE / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEREK LOUDEN / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NORMA PROCTOR / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BEETON / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA ANNE PROCTOR / 31/12/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MAPSTON

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD HOUSTON

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS ANGELA JOY MCINTYRE

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR. DEREK LOUDEN

View Document

07/04/087 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 £ NC 10000/30713 11/12/98

View Document

08/01/998 January 1999 NC INC ALREADY ADJUSTED 11/12/98

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 11/12/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED A. PROCTOR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/01/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/08/9528 August 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995 PARTIC OF MORT/CHARGE *****

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 PARTIC OF MORT/CHARGE 2842

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

28/12/9028 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 PARTIC OF MORT/CHARGE 13531

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/02/9025 February 1990 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: 20 REFORM STREET DUNDEE DD1 1PQ

View Document

09/05/889 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

09/06/879 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/874 June 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company