PROTECH HEATING LIMITED

Orion House Orion House, Glasgow, G33 1AP, Scotland
StatusACTIVE
Company No.SC361079
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age14 years, 11 months, 3 days
JurisdictionScotland

SUMMARY

PROTECH HEATING LIMITED is an active private limited company with number SC361079. It was incorporated 14 years, 11 months, 3 days ago, on 11 June 2009. The company address is Orion House Orion House, Glasgow, G33 1AP, Scotland.



Company Fillings

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-22

Officer name: Mr Davinder Billing

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-22

Officer name: Oliver Joseph Hall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mr Oliver Joseph Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

New address: Orion House 7 Robroyston Oval Glasgow G33 1AP

Change date: 2023-01-27

Old address: 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr David Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr David Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Horton

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Paul Horton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Francis Gannon

Termination date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-09

Psc name: Protech Heating Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-09

Psc name: Ross Docherty

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Joseph Hall

Appointment date: 2022-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross Docherty

Termination date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-09

Officer name: Anthony Joseph Reilly

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mr Alan Charles Robinson Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Rudman

Appointment date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Docherty

Termination date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mr William Francis Gannon

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Mr Ivan James Trevor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-09

Officer name: Ian David Mackinnon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

New address: 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER

Old address: Unit 3 Panoramic Business Village 31 Lonmay Place Glasgow G33 4ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Ross Docherty

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Anthony Joseph Reilly

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ross Docherty

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Mackinnon

Change date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Mackinnon

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Docherty

Change date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Anthony Joseph Reilly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Capital

Type: SH01

Capital : 147 GBP

Date: 2010-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2010 to 31/07/2010

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed ross docherty

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ian david mackinnon

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed anthony joseph reilly

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cosec LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cosec LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james mcmeekin

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWRW LIMITED

BRYNHIR,CARMARTHEN,SA33 6HT

Number:11697393
Status:ACTIVE
Category:Private Limited Company

I. NAILS EXPRESS LTD

7 BONDGATE,DARLINGTON,DL3 7JA

Number:08636333
Status:ACTIVE
Category:Private Limited Company

JME FARRELL LIMITED

PLAS Y DDERWYN,PONTYPRIDD,CF37 2DB

Number:08606637
Status:ACTIVE
Category:Private Limited Company

KEBA PROPERTIES LIMITED

4 BAIRD CLOSE,DAVENTRY,NN11 8RY

Number:05296382
Status:ACTIVE
Category:Private Limited Company

LTM COURIERS LIMITED

142 BLUE GATES ROAD,LEICESTER,LE4 1AD

Number:11659519
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO BUILDERS LIMITED

73 IRCHESTER ROAD,RUSHDEN,NN10 9XG

Number:10938476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source