Company NameProtektor UK Limited
Company StatusActive
Company NumberSC086301
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Previous NameC & T Metals Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDr Christof Maisch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed15 December 1995(11 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBaden Badener Str 15
Gaggenau
76571
Director NameMr Martin Uwe Barsch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed27 November 2014(30 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSponheimstrasse 16 76530
Baden Baden
Germany
Director NameMr Chris Mossey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelix House Stourbridge Road
Penn
West Midlands
WV4 5NF
Director NameMr David Kenneth Cusick
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address56 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Director NameMrs Jean Patricia Cusick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address56 Jordan Avenue
Shaw
Oldham
Lancashire
OL2 8DQ
Director NameJohn George David Lamont
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kildale Road
Lochwinnoch
Renfrewshire
PA12 4DF
Scotland
Director NameDavid Garrioch Moodie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressThe Wallage
Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Director NamePeter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressRachan
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Secretary NameMrs Mary Smith Hunter Moodie
NationalityBritish
StatusResigned
Appointed05 April 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressBarnleth
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3RS
Scotland
Director NameThomas Maisch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1995(11 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKoernerstrasse 8
Gaggenau 76571
Germany
Director NameWalter Maisch
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1995(11 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressNelken Srasse 9
Gaggenau
D76571
Secretary NameBreta Carmen Hill
NationalityBritish
StatusResigned
Appointed15 December 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address92 Barbourne Road
Worcester
WR1 1SE
Secretary NameJohn George David Lamont
NationalityBritish
StatusResigned
Appointed11 February 2005(21 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 February 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Kildale Road
Lochwinnoch
Renfrewshire
PA12 4DF
Scotland

Location

Registered AddressC/O Maclay Murray & Spens Llp
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£198,994
Cash£163,011
Current Liabilities£2,696,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

20 November 2019Delivered on: 2 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 September 1986Delivered on: 29 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 130-132 carlyle avenue, hillington industrial estate renfrew.
Outstanding

Filing History

31 January 2024Change of details for Western Expanded Metal Industries Co. Limited as a person with significant control on 3 January 2023 (2 pages)
31 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
22 February 2023Director's details changed for Mr Chris Mossey on 1 February 2023 (2 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 March 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
10 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
2 December 2019Registration of charge SC0863010004, created on 20 November 2019 (32 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 July 2018Appointment of Mr Chris Mossey as a director on 26 June 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Notice of completion of voluntary arrangement (22 pages)
6 June 2016Notice of completion of voluntary arrangement (22 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 11,000
(5 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 11,000
(5 pages)
5 August 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (19 pages)
5 August 2015Notice of report of meeting approving voluntary arrangement (90 pages)
5 August 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (19 pages)
5 August 2015Notice of report of meeting approving voluntary arrangement (90 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,000
(5 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,000
(5 pages)
10 March 2015Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 March 2015 (1 page)
28 November 2014Appointment of Mr Martin Uwe Barsch as a director on 27 November 2014 (2 pages)
28 November 2014Appointment of Mr Martin Uwe Barsch as a director on 27 November 2014 (2 pages)
15 October 2014Administrator's progress report (24 pages)
15 October 2014Administrator's progress report (24 pages)
13 October 2014Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 1 George Square Glasgow G2 1AL on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 1 George Square Glasgow G2 1AL on 13 October 2014 (2 pages)
2 October 2014Notice of end of Administration (24 pages)
2 October 2014Notice of end of Administration (24 pages)
26 September 2014Accounts for a small company made up to 7 January 2014 (7 pages)
26 September 2014Accounts for a small company made up to 7 January 2014 (7 pages)
26 September 2014Accounts for a small company made up to 7 January 2014 (7 pages)
19 August 2014Administrator's progress report (22 pages)
19 August 2014Administrator's progress report (22 pages)
3 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,000
(6 pages)
3 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,000
(6 pages)
20 March 2014Statement of administrator's proposal (37 pages)
20 March 2014Notice of result of meeting creditors (2 pages)
20 March 2014Notice of result of meeting creditors (2 pages)
20 March 2014Statement of administrator's proposal (37 pages)
19 March 2014Termination of appointment of John Lamont as a secretary (1 page)
19 March 2014Termination of appointment of John Lamont as a director (1 page)
19 March 2014Termination of appointment of John Lamont as a director (1 page)
19 March 2014Termination of appointment of John Lamont as a secretary (1 page)
6 March 2014Statement of administrator's proposal (43 pages)
6 March 2014Statement of administrator's proposal (43 pages)
21 January 2014Registered office address changed from 10 Carlyle Avenue Hillington Glasgow G52 4JJ on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from 10 Carlyle Avenue Hillington Glasgow G52 4JJ on 21 January 2014 (2 pages)
13 January 2014Appointment of an administrator (3 pages)
13 January 2014Appointment of an administrator (3 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 March 2013Director's details changed for John George David Lamont on 1 February 2013 (2 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
7 March 2013Director's details changed for John George David Lamont on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
7 March 2013Director's details changed for John George David Lamont on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
10 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
28 December 2011Termination of appointment of Thomas Maisch as a director (1 page)
28 December 2011Termination of appointment of Thomas Maisch as a director (1 page)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John George David Lamont on 12 February 2010 (2 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John George David Lamont on 12 February 2010 (2 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
4 February 2010Company name changed c & t metals LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Company name changed c & t metals LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
27 June 2008Return made up to 12/02/08; full list of members (4 pages)
27 June 2008Return made up to 12/02/08; full list of members (4 pages)
27 June 2008Director's change of particulars / christof maisch / 11/02/2008 (1 page)
27 June 2008Director's change of particulars / christof maisch / 11/02/2008 (1 page)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 March 2007Return made up to 12/02/07; full list of members (7 pages)
29 March 2007Return made up to 12/02/07; full list of members (7 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
16 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 February 2006Return made up to 12/02/06; full list of members (8 pages)
24 February 2006Return made up to 12/02/06; full list of members (8 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 March 2005Return made up to 12/02/05; full list of members (8 pages)
22 March 2005Return made up to 12/02/05; full list of members (8 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 February 2003Return made up to 12/02/03; full list of members (8 pages)
19 February 2003Return made up to 12/02/03; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
4 August 2000Amended accounts made up to 31 December 1999 (8 pages)
4 August 2000Amended accounts made up to 31 December 1999 (8 pages)
9 May 2000Nc inc already adjusted 01/07/99 (1 page)
9 May 2000Nc inc already adjusted 01/07/99 (1 page)
9 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
13 April 2000Ad 01/07/99--------- £ si 343500@1 (2 pages)
13 April 2000Ad 01/07/99--------- £ si 343500@1 (2 pages)
14 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
1 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
29 April 1998Return made up to 12/02/98; full list of members (6 pages)
29 April 1998Return made up to 12/02/98; full list of members (6 pages)
29 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 March 1997Return made up to 12/02/97; full list of members (6 pages)
18 March 1997Return made up to 12/02/97; full list of members (6 pages)
21 February 1997Full accounts made up to 30 June 1996 (8 pages)
21 February 1997Full accounts made up to 30 June 1996 (8 pages)
30 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 April 1996Return made up to 12/02/96; full list of members (6 pages)
2 April 1996Return made up to 12/02/96; full list of members (6 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Auditor's resignation (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Auditor's resignation (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 January 1984Incorporation (12 pages)