Probe One Limited

  • Active
  • Incorporated on 30 Sep 2009

Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD, Scotland

Previous Names:
Tm 1300 Limited - 14 May 2010
Tm 1300 Limited - 30 Sep 2009

Company Classifications:
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Probe One Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Probe One Limited is currently in active status and it was incorporated on 30 Sep 2009 (14 years 11 months 21 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Probe One Limited.

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

# Name Role Appt Date Nationality Status
1 Craig Flett Director 1 Feb 2024 British Active
2 Jennifer Packham Director 1 Feb 2024 British Active
3 William Eric Young Director 1 Feb 2024 British Active
4 Victor Fiala Clark Director 18 Jan 2024 American Active
5 Gary Jackson Cresswell Director 1 Mar 2021 British Resigned
1 Feb 2024
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 May 2019 - Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 May 2019 - Resigned
14 Feb 2024
8 Federico Casavantes Director 28 May 2019 American Active
9 JR Mcfarlain Director 28 May 2019 American Active
10 JR Mcfarlain Director 28 May 2019 American Resigned
28 Feb 2021
11 Federico Casavantes Director 28 May 2019 American Resigned
28 Jan 2023
12 John Charles William Morris Director 13 Sep 2017 British Resigned
28 May 2019
13 Matthew John Brejot Director 3 Jul 2017 American Resigned
1 Feb 2018
14 BURNESS PAULL LLP Corporate Secretary 3 Jul 2017 - Resigned
3 Jul 2017
15 BURNESS PAULL LLP Corporate Secretary 3 Jul 2017 - Resigned
31 May 2019
16 Norman Kirk Director 14 Feb 2017 British Resigned
29 Jun 2017
17 Paul Andrew Church Director 20 Sep 2011 British Resigned
9 Sep 2016
18 Brian Wayne Hurst Director 17 Aug 2010 Usa Resigned
20 Sep 2011
19 Josie Simpson Secretary 27 May 2010 British Active
20 Josie Simpson Secretary 27 May 2010 British Resigned
1 Feb 2024
21 Maarten Propper Director 14 May 2010 Usa Resigned
9 Nov 2012
22 Tom Dunn Director 14 May 2010 Usa Resigned
3 Jul 2017
23 TM COMPANY SERVICES LIMITED Corporate Director 30 Sep 2009 - Resigned
14 May 2010
24 REYNARD NOMINEES LIMITED Corporate Director 30 Sep 2009 - Resigned
14 May 2010
25 Malcolm Brian Holmes Director 30 Sep 2009 British Resigned
14 May 2010
26 TM COMPANY SERVICES LIMITED Corporate Secretary 30 Sep 2009 - Resigned
27 May 2010


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
3 Jul 2017 - Active
2 Probe Holdings Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
3 Jul 2017


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 16 Feb 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 16 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 16 Feb 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 14 Feb 2024 Download PDF
8 Accounts - Dormant 6 Feb 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 2 Feb 2024 Download PDF
10 Confirmation Statement - No Updates 3 Oct 2023 Download PDF
11 Accounts - Dormant 10 Oct 2022 Download PDF
12 Confirmation Statement - No Updates 5 Oct 2022 Download PDF
13 Officers - Change Person Secretary Company With Change Date 12 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 1 Apr 2021 Download PDF
15 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
16 Accounts - Dormant 25 Mar 2021 Download PDF
17 Accounts - Change Account Reference Date Company Previous Shortened 24 Dec 2020 Download PDF
3 Pages
18 Confirmation Statement - Updates 14 Oct 2020 Download PDF
4 Pages
19 Officers - Change Person Director Company With Change Date 12 Aug 2020 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 12 Aug 2020 Download PDF
2 Pages
21 Confirmation Statement - Updates 14 Oct 2019 Download PDF
4 Pages
22 Officers - Termination Director Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
23 Accounts - Small 10 Sep 2019 Download PDF
11 Pages
24 Officers - Appoint Corporate Secretary Company With Name Date 13 Jun 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 13 Jun 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Jun 2019 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old New 31 May 2019 Download PDF
1 Pages
29 Confirmation Statement - Updates 3 Oct 2018 Download PDF
4 Pages
30 Accounts - Small 2 Oct 2018 Download PDF
11 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control Statement 11 Jan 2018 Download PDF
2 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jan 2018 Download PDF
1 Pages
34 Confirmation Statement - Updates 31 Oct 2017 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name Date 13 Sep 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 16 Aug 2017 Download PDF
1 Pages
37 Officers - Appoint Corporate Secretary Company With Name Date 8 Aug 2017 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
40 Address - Change Registered Office Company With Date Old New 28 Jul 2017 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 28 Jul 2017 Download PDF
2 Pages
42 Capital - Allotment Shares 19 Jul 2017 Download PDF
4 Pages
43 Resolution 19 Jul 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
45 Accounts - Small 6 May 2017 Download PDF
11 Pages
46 Officers - Appoint Person Director Company With Name Date 24 Mar 2017 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
24 Pages
48 Accounts - Small 3 Nov 2016 Download PDF
6 Pages
49 Confirmation Statement - Updates 4 Oct 2016 Download PDF
5 Pages
50 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
51 Address - Change Sail Company With New 5 Jul 2016 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 5 Jul 2016 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 8 Mar 2016 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 8 Mar 2016 Download PDF
1 Pages
55 Accounts - Small 9 Nov 2015 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2015 Download PDF
4 Pages
57 Address - Change Registered Office Company With Date Old New 9 Dec 2014 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
4 Pages
59 Accounts - Small 17 Jul 2014 Download PDF
6 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2013 Download PDF
4 Pages
61 Accounts - Small 6 Sep 2013 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2012 Download PDF
4 Pages
63 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
64 Accounts - Small 5 Oct 2012 Download PDF
8 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2011 Download PDF
4 Pages
66 Officers - Appoint Person Director Company With Name 27 Sep 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 27 Sep 2011 Download PDF
1 Pages
68 Accounts - Small 28 Jun 2011 Download PDF
7 Pages
69 Capital - Allotment Shares 26 Apr 2011 Download PDF
4 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2010 Download PDF
5 Pages
71 Officers - Appoint Person Director Company With Name 23 Aug 2010 Download PDF
3 Pages
72 Accounts - Change Account Reference Date Company Current Extended 20 Jul 2010 Download PDF
3 Pages
73 Address - Change Registered Office Company With Date Old 2 Jul 2010 Download PDF
2 Pages
74 Officers - Appoint Person Secretary Company With Name 11 Jun 2010 Download PDF
3 Pages
75 Officers - Termination Secretary Company With Name 11 Jun 2010 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 26 May 2010 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 26 May 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 26 May 2010 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 24 May 2010 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 24 May 2010 Download PDF
3 Pages
81 Resolution 14 May 2010 Download PDF
2 Pages
82 Change Of Name - Certificate Company 14 May 2010 Download PDF
3 Pages
83 Incorporation - Company 30 Sep 2009 Download PDF
25 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.