Profins Limited

  • Active
  • Incorporated on 8 Feb 1996

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Previous Names:
Sarcox Limited - 8 Feb 1996

Company Classifications:
25110 - Manufacture of metal structures and parts of structures


  • Summary The company with name "Profins Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Profins Limited is currently in active status and it was incorporated on 8 Feb 1996 (28 years 7 months 13 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 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Profins Limited.

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

# Name Role Appt Date Nationality Status
1 Arthur Alexander Watt Director 1 Jan 2021 British Active
2 Arthur Alexander Watt Director 1 Jan 2021 British Active
3 Stephen Andrew Byers Director 27 Apr 2020 British Active
4 Stephen Andrew Byers Director 27 Apr 2020 British Active
5 Alex Prenelle Director 21 Nov 2012 British Active
6 Alex Prenelle Director 21 Nov 2012 British Active
7 Philip Watson Director 21 Nov 2012 British Resigned
30 Sep 2020
8 Stephen Andrew Byers Director 1 Feb 2011 British Resigned
31 Mar 2014
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 19 Mar 2010 - Active
10 Iain James Watt Director 19 Mar 2010 British Active
11 Morven Rose Watt Director 19 Mar 2010 British Active
12 William Forbes Watt Director 19 Mar 2010 British Active
13 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 19 Mar 2010 - Active
14 Iain James Watt Director 19 Mar 2010 British Active
15 William Forbes Watt Director 19 Mar 2010 British Active
16 Morven Rose Watt Director 19 Mar 2010 British Active
17 Shaun Drake Secretary 19 Dec 2000 British Resigned
19 Mar 2010
18 Ian Wigham Director 1 Jun 1999 British Resigned
30 Jun 2000
19 Shaun Drake Director 1 Jun 1999 British Resigned
19 Mar 2010
20 Arthur Alexander Watt Director 4 Mar 1996 British Resigned
15 Mar 2010
21 Judith Mary Watt Director 4 Mar 1996 British Active
22 Judith Mary Watt Director 4 Mar 1996 British Active
23 Julian Cecil Arthur Voge Director 8 Feb 1996 British Resigned
4 Mar 1996
24 Alistair Carnegie Campbell Nominee Director 8 Feb 1996 British Resigned
4 Mar 1996
25 BRODIES WS Nominee Secretary 8 Feb 1996 - Resigned
19 Dec 2000


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 Calvex Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Full 14 May 2024 Download PDF
2 Confirmation Statement - No Updates 9 Feb 2024 Download PDF
3 Accounts - Full 22 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 22 Feb 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 21 Nov 2022 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 21 Nov 2022 Download PDF
2 Pages
7 Accounts - Full 10 Jun 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 10 Feb 2021 Download PDF
2 Pages
9 Confirmation Statement - Updates 8 Feb 2021 Download PDF
4 Pages
10 Officers - Appoint Person Director Company With Name Date 5 Jan 2021 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 20 Nov 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
13 Accounts - Full 17 Jun 2020 Download PDF
27 Pages
14 Officers - Appoint Person Director Company With Name Date 28 Apr 2020 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 12 Feb 2020 Download PDF
2 Pages
16 Confirmation Statement - Updates 12 Feb 2020 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 20 Nov 2019 Download PDF
2 Pages
18 Accounts - Full 25 Jun 2019 Download PDF
26 Pages
19 Confirmation Statement - Updates 8 Feb 2019 Download PDF
4 Pages
20 Officers - Change Person Director Company With Change Date 19 Nov 2018 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 19 Nov 2018 Download PDF
2 Pages
22 Accounts - Full 29 Jun 2018 Download PDF
27 Pages
23 Confirmation Statement - Updates 8 Feb 2018 Download PDF
4 Pages
24 Accounts - Full 27 Jun 2017 Download PDF
26 Pages
25 Confirmation Statement - Updates 8 Feb 2017 Download PDF
5 Pages
26 Officers - Change Person Director Company With Change Date 21 Nov 2016 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 21 Nov 2016 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 21 Nov 2016 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 21 Nov 2016 Download PDF
2 Pages
30 Accounts - Full 29 Apr 2016 Download PDF
19 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2016 Download PDF
8 Pages
32 Accounts - Full 2 Apr 2015 Download PDF
19 Pages
33 Officers - Change Person Director Company With Change Date 2 Mar 2015 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2015 Download PDF
8 Pages
35 Accounts - Full 3 Jun 2014 Download PDF
22 Pages
36 Officers - Termination Director Company With Name 25 Apr 2014 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2014 Download PDF
9 Pages
38 Officers - Change Person Director Company With Change Date 1 Aug 2013 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 1 Aug 2013 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 1 Aug 2013 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 1 Aug 2013 Download PDF
2 Pages
42 Accounts - Full 30 Apr 2013 Download PDF
22 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2013 Download PDF
11 Pages
44 Officers - Appoint Person Director Company With Name 22 Nov 2012 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name 22 Nov 2012 Download PDF
3 Pages
46 Accounts - Full 22 Mar 2012 Download PDF
20 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2012 Download PDF
9 Pages
48 Accounts - Full 11 Apr 2011 Download PDF
18 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2011 Download PDF
9 Pages
50 Officers - Appoint Person Director Company With Name 22 Mar 2011 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
54 Accounts - Full 24 May 2010 Download PDF
20 Pages
55 Officers - Termination Secretary Company With Name 5 May 2010 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 5 May 2010 Download PDF
1 Pages
57 Officers - Appoint Corporate Secretary Company With Name 5 May 2010 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
7 Pages
60 Officers - Legacy 10 Sep 2009 Download PDF
2 Pages
61 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
62 Accounts - Group 7 Apr 2009 Download PDF
22 Pages
63 Annual Return - Legacy 6 Mar 2009 Download PDF
5 Pages
64 Mortgage - Legacy 13 Oct 2008 Download PDF
2 Pages
65 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
66 Mortgage - Legacy 9 Oct 2008 Download PDF
5 Pages
67 Annual Return - Legacy 7 Mar 2008 Download PDF
6 Pages
68 Accounts - Group 5 Jan 2008 Download PDF
22 Pages
69 Annual Return - Legacy 12 Mar 2007 Download PDF
4 Pages
70 Accounts - Group 1 Mar 2007 Download PDF
23 Pages
71 Annual Return - Legacy 24 Mar 2006 Download PDF
5 Pages
72 Accounts - Group 24 Mar 2006 Download PDF
22 Pages
73 Resolution 21 Mar 2006 Download PDF
19 Pages
74 Annual Return - Legacy 24 Mar 2005 Download PDF
9 Pages
75 Accounts - Small 27 Jan 2005 Download PDF
7 Pages
76 Annual Return - Legacy 16 Jun 2004 Download PDF
9 Pages
77 Accounts - Group 20 Apr 2004 Download PDF
23 Pages
78 Accounts - Group 9 Jun 2003 Download PDF
21 Pages
79 Annual Return - Legacy 7 Apr 2003 Download PDF
8 Pages
80 Capital - Legacy 17 Oct 2002 Download PDF
1 Pages
81 Resolution 17 Oct 2002 Download PDF
5 Pages
82 Resolution 17 Oct 2002 Download PDF
24 Pages
83 Resolution 17 Oct 2002 Download PDF
24 Pages
84 Capital - Certificate Reduction Share Premium 3 Jul 2002 Download PDF
1 Pages
85 Miscellaneous - Court Order 3 Jul 2002 Download PDF
3 Pages
86 Annual Return - Legacy 12 Apr 2002 Download PDF
6 Pages
87 Officers - Legacy 12 Apr 2002 Download PDF
1 Pages
88 Resolution 9 Apr 2002 Download PDF
2 Pages
89 Accounts - Legacy 28 Mar 2002 Download PDF
1 Pages
90 Officers - Legacy 22 Mar 2002 Download PDF
1 Pages
91 Accounts - Full Group 8 Jun 2001 Download PDF
19 Pages
92 Accounts - Full Group 8 Jun 2001 Download PDF
20 Pages
93 Officers - Legacy 9 May 2001 Download PDF
2 Pages
94 Annual Return - Legacy 2 Mar 2001 Download PDF
8 Pages
95 Officers - Legacy 4 Jul 2000 Download PDF
1 Pages
96 Annual Return - Legacy 7 Mar 2000 Download PDF
8 Pages
97 Accounts - Full Group 8 Feb 2000 Download PDF
20 Pages
98 Officers - Legacy 6 Aug 1999 Download PDF
2 Pages
99 Officers - Legacy 6 Aug 1999 Download PDF
2 Pages
100 Incorporation - Memorandum Articles 11 Jun 1999 Download PDF
8 Pages