PROTECT24 LTD

15 Easter Currie Court, Currie, EH14 5PY, Scotland
StatusACTIVE
Company No.SC503767
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 10 days
JurisdictionScotland

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5037670001

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

GB PERSONAL TRAINING LIMITED

5 UNION SQUARE,WOODSTOCK,OX20 1DU

Number:06936853
Status:ACTIVE
Category:Private Limited Company

GREYHOUND CONSULTING LIMITED

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC440789
Status:ACTIVE
Category:Private Limited Company

H.G.CLEWER LIMITED

WESTFIELD WALK PHARMACY,LEOMINSTER,HR6 8HD

Number:01032135
Status:ACTIVE
Category:Private Limited Company

LANDMECH LIMITED

WOODVIEW,SHALDEN,GU34 4BW

Number:09484227
Status:ACTIVE
Category:Private Limited Company

RJC HOLDINGS LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:01999489
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