Company NameProtec Service Group Ltd
DirectorMartin John Heneaghan
Company StatusActive
Company NumberSC163843
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 1 month ago)
Previous NamePro-Tec Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Martin John Heneaghan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Maclellan Street
Glasgow
G41 1RR
Scotland
Director NameWilliam John Byrans
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleSecurity
Correspondence Address40 Muirmadkin Road
Bellshill
Lanarkshire
ML4 1QQ
Scotland
Director NameWilliam Byrans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleSecurity
Correspondence Address14 Lauranne Place
Bellshill
Lanarkshire
ML4 3HX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Colin McLean
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleSecurity
Country of ResidenceScotland
Correspondence Address13 Kilbeck Lane
Motherwell
Lanarkshire
ML1 5HL
Scotland
Secretary NameWilliam John Byrans
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Muirmadkin Road
Bellshill
Lanarkshire
ML4 1QQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Morag Cameron McLean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years after company formation)
Appointment Duration20 years, 4 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kilbeck Lane
Motherwell
Lanarkshire
ML1 5HL
Scotland
Secretary NameMr Colin McLean
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years after company formation)
Appointment Duration1 year (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kilbeck Lane
Motherwell
Lanarkshire
ML1 5HL
Scotland
Secretary NameMrs Sandra Agnes Simpson Burrows
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years after company formation)
Appointment Duration19 years, 4 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address54 Elder Way
The Firs,Cardin
Motherwell
ML1 5FD
Scotland
Director NameMrs Sandra Agnes Simpson Burrows
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(5 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address54 Elder Way
The Firs,Cardin
Motherwell
ML1 5FD
Scotland

Contact

Websitepro-tec-security.co.uk
Telephone01698 733822
Telephone regionMotherwell

Location

Registered Address217 Maclellan Street
Glasgow
G41 1RR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Colin Mclean
51.00%
Ordinary
49 at £1Morag Mclean
49.00%
Ordinary

Financials

Year2014
Net Worth£20,417
Cash£54,954
Current Liabilities£211,224

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

30 May 1996Delivered on: 6 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 June 2022Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
24 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
11 May 2021Amended total exemption full accounts made up to 31 May 2020 (11 pages)
26 April 2021Amended total exemption full accounts made up to 31 May 2020 (13 pages)
19 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
(3 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
24 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
30 July 2019Cessation of Colin Mclean as a person with significant control on 5 July 2019 (1 page)
30 July 2019Notification of Rle Holdings Ltd as a person with significant control on 5 July 2019 (2 pages)
17 July 2019Notification of Martin Heneaghan as a person with significant control on 5 July 2019 (2 pages)
17 July 2019Appointment of Mr Martin Heneaghan as a director on 5 July 2019 (2 pages)
17 July 2019Termination of appointment of Sandra Agnes Simpson Burrows as a director on 5 July 2019 (1 page)
17 July 2019Termination of appointment of Morag Cameron Mclean as a director on 5 July 2019 (1 page)
17 July 2019Registered office address changed from Unit's 6 & 7 Strathclyde Business Centre New Stevenston Motherwell Lanarkshire ML1 4FL to 217 Maclellan Street Glasgow G41 1RR on 17 July 2019 (1 page)
17 July 2019Satisfaction of charge 1 in full (4 pages)
17 July 2019Termination of appointment of Colin Mclean as a director on 5 July 2019 (1 page)
17 July 2019Termination of appointment of Sandra Agnes Simpson Burrows as a secretary on 5 July 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 June 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
26 June 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Registered office address changed from Strathclyde Business Centre Unit's 6 & 7, Coronation Road New Stevenston Motherwell ML1 4JB on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Strathclyde Business Centre Unit's 6 & 7, Coronation Road New Stevenston Motherwell ML1 4JB on 27 February 2013 (1 page)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Colin Mclean on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Sandra Agnes Simpson Burrows on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Morag Mclean on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Sandra Agnes Simpson Burrows on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Morag Mclean on 13 February 2010 (2 pages)
17 February 2010Director's details changed for Colin Mclean on 13 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: strathclyde business centre unit 1, 6 & 7 coronation road newstevenston,motherwell ML1 4JB (1 page)
14 February 2008Registered office changed on 14/02/08 from: strathclyde business centre unit 1, 6 & 7 coronation road newstevenston,motherwell ML1 4JB (1 page)
20 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 14/02/05; full list of members (7 pages)
16 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 February 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
18 February 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 April 2001Return made up to 28/02/01; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 April 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 March 2000New secretary appointed (2 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 457B main street bellshill lanarkshire ML4 1DA (1 page)
16 March 1999Registered office changed on 16/03/99 from: 457B main street bellshill lanarkshire ML4 1DA (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
16 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
17 July 1998Return made up to 01/03/98; no change of members (4 pages)
17 July 1998Return made up to 01/03/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 May 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(5 pages)
29 May 1997Return made up to 01/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(5 pages)
8 August 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Accounting reference date notified as 28/02 (1 page)
8 August 1996Accounting reference date notified as 28/02 (1 page)
8 August 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1996Partic of mort/charge * (6 pages)
6 June 1996Partic of mort/charge * (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 1 elmbank street bellshill ML4 2EA (1 page)
25 March 1996Registered office changed on 25/03/96 from: 1 elmbank street bellshill ML4 2EA (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
1 March 1996Incorporation (16 pages)
1 March 1996Incorporation (16 pages)