Company NameProtronix Limited
DirectorsScott Seagrave Masson Hunter and David John McVey
Company StatusActive
Company NumberSC151540
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Seagrave Masson Hunter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(6 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Wren Court
Strathclyde Business Park
Bellhill
Lanarkshire
ML4 3NQ
Scotland
Director NameMr David John McVey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(6 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Wren Court
Strathclyde Business Park
Bellhill
Lanarkshire
ML4 3NQ
Scotland
Secretary NameDeborah Anne Hunter
NationalityBritish
StatusCurrent
Appointed31 March 1995(9 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence AddressUnit 14 Wren Court
Strathclyde Business Park
Bellhill
Lanarkshire
ML4 3NQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Gary David Wallace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lednock Road
Stepps
Glasgow
G33 6LJ
Scotland
Director NameShona Mackenzie Wallace
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCS
Correspondence Address41 Mossbank Avenue
Glasgow
G33 1LJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameShona Mackenzie Wallace
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCS
Correspondence Address41 Mossbank Avenue
Glasgow
G33 1LJ
Scotland

Contact

Websitewww.protronix-uk.com
Email address[email protected]
Telephone01698 741007
Telephone regionMotherwell

Location

Registered AddressUnit 14 Wren Court
Strathclyde Business Park
Bellhill
Lanarkshire
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Financials

Year2013
Net Worth£560,909
Cash£347,878
Current Liabilities£286,797

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

4 June 2014Delivered on: 11 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Brandon house, 81 hamilton road, motherwell LAN85293.
Outstanding
21 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 October 2006Delivered on: 24 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at young place, east kilbride LAN33703 and LAN138810.
Outstanding
1 September 2006Delivered on: 13 September 2006
Satisfied on: 10 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 April 2022Satisfaction of charge 2 in full (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 June 2019Secretary's details changed for Deborah Anne Hunter on 22 June 2019 (1 page)
28 June 2019Director's details changed for Mr Scott Seagrave Masson Hunter on 22 June 2019 (2 pages)
28 June 2019Director's details changed for Mr David John Mcvey on 22 June 2019 (2 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(5 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(5 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(5 pages)
11 June 2014Registration of charge 1515400004 (8 pages)
11 June 2014Registration of charge 1515400004 (8 pages)
31 May 2014Registration of charge 1515400003 (19 pages)
31 May 2014Registration of charge 1515400003 (19 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
12 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 July 2009Return made up to 22/06/09; full list of members (10 pages)
14 July 2009Return made up to 22/06/09; full list of members (10 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
11 December 2008Return made up to 22/06/08; no change of members (10 pages)
11 December 2008Return made up to 22/06/08; no change of members (10 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 July 2005Return made up to 22/06/05; full list of members (7 pages)
15 July 2005Return made up to 22/06/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 22/06/04; full list of members (7 pages)
13 July 2004Return made up to 22/06/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Return made up to 22/06/03; full list of members (7 pages)
30 July 2003Return made up to 22/06/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Secretary's particulars changed (1 page)
30 September 1999Secretary's particulars changed (1 page)
15 July 1999Return made up to 22/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 July 1999Return made up to 22/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Return made up to 22/06/97; no change of members (4 pages)
1 July 1997Return made up to 22/06/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 22/06/96; no change of members (4 pages)
17 July 1996Return made up to 22/06/96; no change of members (4 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1996Memorandum and Articles of Association (34 pages)
18 April 1996Memorandum and Articles of Association (34 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 September 1995Particulars of contract relating to shares (4 pages)
7 September 1995Ad 18/08/95--------- £ si 10000@1 (2 pages)
7 September 1995Ad 18/08/95--------- £ si 10000@1 (2 pages)
7 September 1995Particulars of contract relating to shares (4 pages)
5 September 1995Ad 18/08/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages)
5 September 1995Ad 18/08/95--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages)
6 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1995Ad 11/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 May 1995Ad 11/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1995Registered office changed on 15/05/95 from: 88 russell road duntocher G81 6JT (1 page)
15 May 1995Registered office changed on 15/05/95 from: 88 russell road duntocher G81 6JT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 June 1994Incorporation (16 pages)
22 June 1994Incorporation (16 pages)