ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Probe One Limited

Probe One Limited is a dormant company incorporated on 30 September 2009 with the registered office located in Aberdeen, City of Aberdeen. Probe One Limited was registered 16 years ago.
Status
Dormant
Dormant since 6 years ago
Company No
SC366379
Private limited company
Scottish Company
Age
16 years
Incorporated 30 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (1 year ago)
Next confirmation dated 30 September 2025
Was due on 14 October 2025 (8 days ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 December 2024
Due by 30 December 2025 (2 months remaining)
Address
Weatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Address changed on 16 Feb 2024 (1 year 8 months ago)
Previous address was Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland
Telephone
01224708470
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Manager • American • Lives in United States • Born in Jul 1972
Director • Solicitor • British • Lives in Scotland • Born in Jun 1985
Director • Vice President • British • Lives in United States • Born in Aug 1979
Director • Finance Manager • British • Lives in Scotland • Born in Aug 1982
Weatherford International Public Limited Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sentergy Ltd
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Isle Tools Ltd
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Weatherford U.K. Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Eurasia Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Impact Selector Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Holdings U.K. Ltd
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Wireline Engineering UK Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Ardyne Technologies Limited
Mrs Jennifer Packham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£179
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£158.63K
Same as previous period
Total Liabilities
-£7.99K
Same as previous period
Net Assets
£150.64K
Same as previous period
Debt Ratio (%)
5%
Same as previous period
Latest Activity
Victor Fiala Clark Resigned
9 Months Ago on 10 Jan 2025
Dormant Accounts Submitted
9 Months Ago on 10 Jan 2025
Confirmation Submitted
11 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Weatherford International Public Limited Company (PSC) Appointed
1 Year 8 Months Ago on 1 Feb 2024
Mr Craig Flett Appointed
1 Year 8 Months Ago on 1 Feb 2024
Jennifer Packham Appointed
1 Year 8 Months Ago on 1 Feb 2024
William Eric Young Appointed
1 Year 8 Months Ago on 1 Feb 2024
Gary Jackson Cresswell Resigned
1 Year 8 Months Ago on 1 Feb 2024
Josie Simpson Resigned
1 Year 8 Months Ago on 1 Feb 2024
Get Credit Report
Discover Probe One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Victor Fiala Clark as a director on 10 January 2025
Submitted on 24 Mar 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 10 Jan 2025
Withdrawal of a person with significant control statement on 26 November 2024
Submitted on 26 Nov 2024
Notification of Weatherford International Public Limited Company as a person with significant control on 1 February 2024
Submitted on 26 Nov 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 5 Nov 2024
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Josie Simpson as a secretary on 1 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Gary Jackson Cresswell as a director on 1 February 2024
Submitted on 16 Feb 2024
Appointment of William Eric Young as a director on 1 February 2024
Submitted on 16 Feb 2024
Appointment of Jennifer Packham as a director on 1 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year