Presserv Limited

  • Active
  • Incorporated on 2 Dec 1998

Reg Address: Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA, United Kingdom

Previous Names:
Corrosion Solutions Limited - 27 Jun 2016
Corrosion Solutions Limited - 2 Dec 1998

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Presserv Limited" is a ltd and located in Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. Presserv Limited is currently in active status and it was incorporated on 2 Dec 1998 (25 years 9 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Presserv Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip James Low Director 3 Jun 2016 British Resigned
2 Jun 2017
2 LC SECRETARIES LIMITED Corporate Secretary 21 Jan 2016 - Active
3 Lars Niklas Hermansson Director 21 Jan 2016 Swedish Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Jun 2011 - Resigned
21 Jan 2016
5 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
10 Jun 2011
6 DAVIES WOOD SUMMERS Corporate Nominee Secretary 2 Dec 1998 - Resigned
1 May 2006
7 Allan Durham Director 2 Dec 1998 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Nov 2016 - Active
2 Ole Melhus
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 Norwegian Ceased
4 Nov 2016
3 Ole Lilland
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 Norwegian Ceased
4 Nov 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Presserv Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 26 Jul 2023 Download PDF
2 Accounts - Total Exemption Full 6 Sep 2022 Download PDF
3 Confirmation Statement - Updates 2 Dec 2020 Download PDF
4 Pages
4 Accounts - Total Exemption Full 1 Sep 2020 Download PDF
7 Pages
5 Confirmation Statement - Updates 4 Dec 2019 Download PDF
4 Pages
6 Accounts - Total Exemption Full 19 Jun 2019 Download PDF
7 Pages
7 Confirmation Statement - Updates 7 Dec 2018 Download PDF
4 Pages
8 Accounts - Total Exemption Full 24 Sep 2018 Download PDF
13 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Dec 2017 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Dec 2017 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Dec 2017 Download PDF
1 Pages
12 Confirmation Statement - Updates 12 Dec 2017 Download PDF
4 Pages
13 Accounts - Total Exemption Full 29 Sep 2017 Download PDF
13 Pages
14 Officers - Termination Director Company With Name Termination Date 2 Jun 2017 Download PDF
1 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Feb 2017 Download PDF
42 Pages
16 Confirmation Statement - Updates 4 Jan 2017 Download PDF
7 Pages
17 Mortgage - Satisfy Charge Full 16 Dec 2016 Download PDF
1 Pages
18 Change Of Constitution - Statement Of Companys Objects 25 Nov 2016 Download PDF
2 Pages
19 Change Of Name - Certificate Company 27 Jun 2016 Download PDF
3 Pages
20 Resolution 27 Jun 2016 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 3 Jun 2016 Download PDF
2 Pages
22 Capital - Name Of Class Of Shares 16 May 2016 Download PDF
2 Pages
23 Resolution 16 May 2016 Download PDF
17 Pages
24 Accounts - Total Exemption Small 19 Apr 2016 Download PDF
6 Pages
25 Address - Change Registered Office Company With Date Old New 2 Feb 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Feb 2016 Download PDF
2 Pages
27 Officers - Termination Secretary Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 2 Feb 2016 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
4 Pages
30 Accounts - Total Exemption Small 13 May 2015 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2014 Download PDF
4 Pages
32 Address - Change Registered Office Company With Date Old New 13 Aug 2014 Download PDF
1 Pages
33 Accounts - Total Exemption Small 24 Jun 2014 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2013 Download PDF
4 Pages
35 Accounts - Total Exemption Small 3 Jun 2013 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2012 Download PDF
4 Pages
37 Accounts - Total Exemption Small 24 May 2012 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2011 Download PDF
4 Pages
39 Accounts - Total Exemption Small 21 Jun 2011 Download PDF
6 Pages
40 Address - Change Registered Office Company With Date Old 13 Jun 2011 Download PDF
1 Pages
41 Officers - Appoint Corporate Secretary Company With Name 13 Jun 2011 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 13 Jun 2011 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2010 Download PDF
4 Pages
44 Officers - Change Person Director Company With Change Date 8 Dec 2010 Download PDF
2 Pages
45 Accounts - Total Exemption Small 2 Jul 2010 Download PDF
6 Pages
46 Officers - Change Corporate Secretary Company With Change Date 16 Dec 2009 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2009 Download PDF
4 Pages
49 Accounts - Total Exemption Small 22 Jun 2009 Download PDF
6 Pages
50 Annual Return - Legacy 18 Dec 2008 Download PDF
3 Pages
51 Accounts - Total Exemption Small 22 Jul 2008 Download PDF
7 Pages
52 Officers - Legacy 24 Mar 2008 Download PDF
1 Pages
53 Annual Return - Legacy 21 Dec 2007 Download PDF
2 Pages
54 Accounts - Total Exemption Small 14 May 2007 Download PDF
7 Pages
55 Annual Return - Legacy 13 Dec 2006 Download PDF
3 Pages
56 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
57 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
58 Accounts - Total Exemption Small 8 Jun 2006 Download PDF
5 Pages
59 Officers - Legacy 5 Jun 2006 Download PDF
1 Pages
60 Annual Return - Legacy 5 Jun 2006 Download PDF
2 Pages
61 Resolution 19 May 2006 Download PDF
7 Pages
62 Resolution 20 Dec 2005 Download PDF
14 Pages
63 Resolution 20 Dec 2005 Download PDF
64 Accounts - Total Exemption Small 6 Apr 2005 Download PDF
5 Pages
65 Annual Return - Legacy 21 Dec 2004 Download PDF
6 Pages
66 Accounts - Total Exemption Small 8 Oct 2004 Download PDF
5 Pages
67 Mortgage - Legacy 22 Mar 2004 Download PDF
7 Pages
68 Annual Return - Legacy 17 Dec 2003 Download PDF
6 Pages
69 Officers - Legacy 25 Nov 2003 Download PDF
1 Pages
70 Accounts - Total Exemption Small 7 Mar 2003 Download PDF
5 Pages
71 Annual Return - Legacy 12 Dec 2002 Download PDF
6 Pages
72 Officers - Legacy 1 Aug 2002 Download PDF
1 Pages
73 Accounts - Total Exemption Small 6 Mar 2002 Download PDF
5 Pages
74 Annual Return - Legacy 11 Dec 2001 Download PDF
6 Pages
75 Accounts - Small 14 Mar 2001 Download PDF
6 Pages
76 Annual Return - Legacy 13 Dec 2000 Download PDF
6 Pages
77 Accounts - Small 25 Feb 2000 Download PDF
6 Pages
78 Annual Return - Legacy 13 Dec 1999 Download PDF
6 Pages
79 Resolution 3 Feb 1999 Download PDF
1 Pages
80 Resolution 3 Feb 1999 Download PDF
81 Resolution 3 Feb 1999 Download PDF
82 Incorporation - Company 2 Dec 1998 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Presserv (Uk) Limited
Mutual People: Lars Niklas Hermansson
dissolved