Protech Heating Limited
- Active
- Incorporated on 11 Jun 2009
Reg Address: Orion House, 7 Robroyston Oval, Glasgow G33 1AP, Scotland
- Summary The company with name "Protech Heating Limited" is a ltd and located in Orion House, 7 Robroyston Oval, Glasgow G33 1AP. Protech Heating Limited is currently in active status and it was incorporated on 11 Jun 2009 (15 years 3 months 10 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 Protech Heating Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Davinder Billing | Secretary | 22 May 2023 | - | Active |
2 | Oliver Joseph Hall | Director | 22 Mar 2023 | British | Active |
3 | David Taylor | Director | 15 Nov 2022 | British | Active |
4 | William Francis Gannon | Director | 9 Jun 2022 | British | Active |
5 | Ivan James Trevor | Director | 9 Jun 2022 | British | Active |
6 | James William Rudman | Director | 9 Jun 2022 | British | Active |
7 | Alan Charles Robinson Kirk | Director | 9 Jun 2022 | British | Active |
8 | Oliver Joseph Hall | Secretary | 9 Jun 2022 | - | Resigned 22 May 2023 |
9 | Ian David Mackinnon | Director | 17 Jun 2009 | British | Resigned 9 Jun 2022 |
10 | Ross Docherty | Secretary | 17 Jun 2009 | British | Active |
11 | Ross Docherty | Director | 17 Jun 2009 | British | Resigned 9 Jun 2022 |
12 | Ian David Mackinnon | Director | 17 Jun 2009 | British | Active |
13 | Ross Docherty | Director | 17 Jun 2009 | British | Active |
14 | Anthony Joseph Reilly | Director | 17 Jun 2009 | British | Resigned 9 Jun 2022 |
15 | Ross Docherty | Secretary | 17 Jun 2009 | British | Resigned 9 Jun 2022 |
16 | Anthony Joseph Reilly | Director | 17 Jun 2009 | British | Active |
17 | James Stuart Mcmeekin | Director | 11 Jun 2009 | Scottish | Resigned 11 Jun 2009 |
18 | COSEC LIMITED | Corporate Director | 11 Jun 2009 | - | Resigned 11 Jun 2009 |
19 | COSEC LIMITED | Corporate Secretary | 11 Jun 2009 | - | Resigned 11 Jun 2009 |
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 | Mr Ross Docherty Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Protech Heating Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 21 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 7 Sep 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 5 Jun 2023 | Download PDF |
4 | Officers - Appoint Person Secretary Company With Name Date | 5 Jun 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 27 Jan 2023 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 27 Jan 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2022 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2022 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2022 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2022 | Download PDF 2 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Sep 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 1 Sep 2022 | Download PDF |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Sep 2022 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2022 | Download PDF 2 Pages |
15 | Accounts - Change Account Reference Date Company Previous Shortened | 14 Jun 2022 | Download PDF 1 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 14 Jun 2022 | Download PDF 2 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 14 Jun 2022 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2022 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2022 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2022 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2022 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2022 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2022 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Full | 29 Apr 2021 | Download PDF |
25 | Confirmation Statement - Updates | 11 Jan 2021 | Download PDF 4 Pages |
26 | Confirmation Statement - No Updates | 17 Jun 2020 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 25 Jan 2020 | Download PDF 11 Pages |
28 | Confirmation Statement - No Updates | 13 Jun 2019 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Full | 25 Apr 2019 | Download PDF 10 Pages |
30 | Capital - Name Of Class Of Shares | 30 Nov 2018 | Download PDF 2 Pages |
31 | Capital - Variation Of Rights Attached To Shares | 30 Nov 2018 | Download PDF 2 Pages |
32 | Resolution | 30 Nov 2018 | Download PDF 3 Pages |
33 | Confirmation Statement - No Updates | 12 Jun 2018 | Download PDF 3 Pages |
34 | Address - Change Registered Office Company With Date Old New | 12 Jun 2018 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 14 Dec 2017 | Download PDF 11 Pages |
36 | Confirmation Statement - Updates | 14 Jun 2017 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 1 Feb 2017 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2016 | Download PDF 7 Pages |
39 | Resolution | 28 Jan 2016 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 23 Dec 2015 | Download PDF 7 Pages |
41 | Capital - Variation Of Rights Attached To Shares | 2 Oct 2015 | Download PDF 2 Pages |
42 | Resolution | 2 Oct 2015 | Download PDF 7 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 1 Dec 2014 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2014 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 23 Apr 2014 | Download PDF 7 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 19 Jun 2013 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 19 Jun 2013 | Download PDF 2 Pages |
49 | Address - Change Registered Office Company With Date Old | 19 Jun 2013 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2013 | Download PDF 4 Pages |
51 | Officers - Change Person Director Company With Change Date | 19 Jun 2013 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 19 Jun 2013 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 15 Apr 2013 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2012 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 27 Apr 2012 | Download PDF 6 Pages |
56 | Officers - Change Person Director Company With Change Date | 4 Aug 2011 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 4 Aug 2011 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 4 Aug 2011 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2011 | Download PDF 6 Pages |
60 | Accounts - Total Exemption Small | 17 Feb 2011 | Download PDF 6 Pages |
61 | Capital - Allotment Shares | 15 Nov 2010 | Download PDF 4 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 17 Pages |
63 | Accounts - Legacy | 2 Sep 2009 | Download PDF 1 Pages |
64 | Capital - Legacy | 2 Jul 2009 | Download PDF 2 Pages |
65 | Officers - Legacy | 24 Jun 2009 | Download PDF 2 Pages |
66 | Capital - Legacy | 24 Jun 2009 | Download PDF 2 Pages |
67 | Officers - Legacy | 24 Jun 2009 | Download PDF 2 Pages |
68 | Officers - Legacy | 24 Jun 2009 | Download PDF 2 Pages |
69 | Address - Legacy | 12 Jun 2009 | Download PDF 1 Pages |
70 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
73 | Incorporation - Company | 11 Jun 2009 | 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 | Protech Water Services Limited Mutual People: Ross Docherty | Active |
2 | Tr Property Investments. Limited Mutual People: Anthony Joseph Reilly | Active |