Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pro-Check Environmental Services Northern Ltd
Pro-Check Environmental Services Northern Ltd is a dissolved company incorporated on 1 April 2005 with the registered office located in . Pro-Check Environmental Services Northern Ltd was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 July 2018
(7 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC282464
Private limited company
Scottish Company
Age
20 years
Incorporated
1 April 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pro-Check Environmental Services Northern Ltd
Contact
Address
42 Dryden Road
Bilston Industrial Estate
Loanhead
Midlothian
EH20 8LZ
Same address for the past
8 years
Companies in
Telephone
01382778430
Email
Available in Endole App
Website
Pesn.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Phillip James Morris
Director • British • Lives in England • Born in Oct 1978
Mr Robert Andrew Legge
Director • British • Lives in UK • Born in Jul 1968
Daniel Dickson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
OCS Foundation
Mr Robert Andrew Legge is a mutual person.
Active
Leggeacy Investments Limited
Mr Robert Andrew Legge is a mutual person.
Active
Jabo Properties Limited
Mr Robert Andrew Legge is a mutual person.
Active
OCS Group Topco Limited
Mr Robert Andrew Legge is a mutual person.
Active
OCS Holdco 1 Limited
Mr Robert Andrew Legge is a mutual person.
Active
OCS Holdco 2 Limited
Mr Robert Andrew Legge is a mutual person.
Active
OCS Holdco 3 Limited
Mr Robert Andrew Legge is a mutual person.
Active
OCS Holdco 4 Limited
Mr Robert Andrew Legge is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£4.44K
Increased by £4.41K (+13361%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£55.82K
Increased by £6.65K (+14%)
Total Liabilities
-£42.16K
Decreased by £5.82K (-12%)
Net Assets
£13.67K
Increased by £12.46K (+1034%)
Debt Ratio (%)
76%
Decreased by 22.03% (-23%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 24 Jul 2018
Voluntary Strike-Off Suspended
7 Years Ago on 9 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 8 May 2018
Application To Strike Off
7 Years Ago on 2 May 2018
Peter Michael Wordingham Resigned
7 Years Ago on 13 Oct 2017
Confirmation Submitted
8 Years Ago on 4 Aug 2017
Accounting Period Extended
8 Years Ago on 24 Jan 2017
Registered Address Changed
8 Years Ago on 24 Jan 2017
Daniel Dickson Appointed
8 Years Ago on 4 Jan 2017
Robert Legge Appointed
8 Years Ago on 4 Jan 2017
Get Alerts
Get Credit Report
Discover Pro-Check Environmental Services Northern Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jul 2018
Voluntary strike-off action has been suspended
Submitted on 9 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 8 May 2018
Application to strike the company off the register
Submitted on 2 May 2018
Termination of appointment of Peter Michael Wordingham as a director on 13 October 2017
Submitted on 30 Nov 2017
Confirmation statement made on 15 April 2017 with updates
Submitted on 4 Aug 2017
Resolutions
Submitted on 8 Feb 2017
Registered office address changed from 3 Woodside Cottage, Shielhill Tealing Dundee DD4 0PW to 42 Dryden Road Bilston Industrial Estate Loanhead Midlothian EH20 8LZ on 24 January 2017
Submitted on 24 Jan 2017
Appointment of Daniel Dickson as a secretary on 4 January 2017
Submitted on 24 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
Submitted on 24 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs