PROTECT24 LTD
Status | ACTIVE |
Company No. | SC503767 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 10 days |
Jurisdiction | Scotland |
SUMMARY
PROTECT24 LTD is an active private limited company with number SC503767. It was incorporated 9 years, 1 month, 10 days ago, on 20 April 2015. The company address is 15 Easter Currie Court, Currie, EH14 5PY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 27 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5037670001
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-20
Officer name: Nolan Fernandez
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2023
Action Date: 07 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-07
Charge number: SC5037670002
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-15
New address: 15 Easter Currie Court Currie EH14 5PY
Old address: 5 Appin Lane Edinburgh EH14 1JL Scotland
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: 5 Appin Lane Edinburgh EH14 1JL
Old address: 90 Salamander Street Edinburgh EH6 7LA Scotland
Change date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maribel Alvarado
Termination date: 2017-04-26
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5037670001
Charge creation date: 2016-09-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Old address: 15 Easter Currie Court Currie Edinburgh EH14 5PY Scotland
Change date: 2016-06-15
New address: 90 Salamander Street Edinburgh EH6 7LA
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nolan Fernandez
Change date: 2015-04-20
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Miss Maribel Alvarado
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Miss Nolan Fernandez
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Mrs Alice Nyadundu
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Peter Valaitis
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BFS INVESTMENT PARTNERS UK LIMITED
INNOVATION BIRMINGHAM CAMPUS, FARADAY WHARF,BIRMINGHAM,B7 4BB
Number: | 09336877 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNION SQUARE,WOODSTOCK,OX20 1DU
Number: | 06936853 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOGIE MILL,EDINBURGH,EH7 4HG
Number: | SC440789 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTFIELD WALK PHARMACY,LEOMINSTER,HR6 8HD
Number: | 01032135 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODVIEW,SHALDEN,GU34 4BW
Number: | 09484227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 01999489 |
Status: | ACTIVE |
Category: | Private Limited Company |