General information

Name:

Procureall Ltd

Office Address:

Johnstone House 52-54 Rose Street AB10 1HA Aberdeen

Number: SC267551

Incorporation date: 2004-05-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of Procureall Limited. It was founded twenty years ago and was registered under SC267551 as its registration number. The office of this company is based in Aberdeen. You can contact it at Johnstone House, 52-54 Rose Street. It has been already twenty years that Procureall Limited is no longer featured under the business name Ledge 792. This business's Standard Industrial Classification Code is 46140 meaning Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Its most recent financial reports cover the period up to 30th June 2022 and the most recent confirmation statement was filed on 7th May 2023.

The directors currently appointed by the firm are as follow: Stephen C. appointed 20 years ago and Scott C. appointed on 2004-06-01. Another limited company has been appointed as one of the secretaries of this company: Lc Secretaries Limited.

  • Previous company's names
  • Procureall Limited 2004-06-03
  • Ledge 792 Limited 2004-05-07

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 April 2006

Address: Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1HA

Latest update: 13 March 2024

Stephen C.

Role: Director

Appointed: 16 July 2004

Latest update: 13 March 2024

Scott C.

Role: Director

Appointed: 01 June 2004

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Raymond E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raymond E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2015 - 2016

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46660 : Wholesale of other office machinery and equipment
19
Company Age

Similar companies nearby

Closest companies