Glasgow
G41 1RR
Scotland
Director Name | William John Byrans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Security |
Correspondence Address | 40 Muirmadkin Road Bellshill Lanarkshire ML4 1QQ Scotland |
Director Name | William Byrans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Security |
Correspondence Address | 14 Lauranne Place Bellshill Lanarkshire ML4 3HX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Colin McLean |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Security |
Country of Residence | Scotland |
Correspondence Address | 13 Kilbeck Lane Motherwell Lanarkshire ML1 5HL Scotland |
Secretary Name | William John Byrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Muirmadkin Road Bellshill Lanarkshire ML4 1QQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Morag Cameron McLean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kilbeck Lane Motherwell Lanarkshire ML1 5HL Scotland |
Secretary Name | Mr Colin McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Kilbeck Lane Motherwell Lanarkshire ML1 5HL Scotland |
Secretary Name | Mrs Sandra Agnes Simpson Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 54 Elder Way The Firs,Cardin Motherwell ML1 5FD Scotland |
Director Name | Mrs Sandra Agnes Simpson Burrows |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 54 Elder Way The Firs,Cardin Motherwell ML1 5FD Scotland |
Website | pro-tec-security.co.uk |
---|---|
Telephone | 01698 733822 |
Telephone region | Motherwell |
Registered Address | 217 Maclellan Street Glasgow G41 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Colin Mclean 51.00% Ordinary |
---|---|
49 at £1 | Morag Mclean 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,417 |
Cash | £54,954 |
Current Liabilities | £211,224 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
30 May 1996 | Delivered 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 |
---|
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 June 2022 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
24 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 May 2021 | Amended total exemption full accounts made up to 31 May 2020 (11 pages) |
26 April 2021 | Amended total exemption full accounts made up to 31 May 2020 (13 pages) |
19 April 2021 | Resolutions
|
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 July 2019 | Cessation of Colin Mclean as a person with significant control on 5 July 2019 (1 page) |
30 July 2019 | Notification of Rle Holdings Ltd as a person with significant control on 5 July 2019 (2 pages) |
17 July 2019 | Notification of Martin Heneaghan as a person with significant control on 5 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Martin Heneaghan as a director on 5 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Sandra Agnes Simpson Burrows as a director on 5 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Morag Cameron Mclean as a director on 5 July 2019 (1 page) |
17 July 2019 | Registered 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 2019 | Satisfaction of charge 1 in full (4 pages) |
17 July 2019 | Termination of appointment of Colin Mclean as a director on 5 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Sandra Agnes Simpson Burrows as a secretary on 5 July 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 June 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Colin Mclean on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Sandra Agnes Simpson Burrows on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Morag Mclean on 13 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Sandra Agnes Simpson Burrows on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Morag Mclean on 13 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Colin Mclean on 13 February 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: strathclyde business centre unit 1, 6 & 7 coronation road newstevenston,motherwell ML1 4JB (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: strathclyde business centre unit 1, 6 & 7 coronation road newstevenston,motherwell ML1 4JB (1 page) |
20 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members
|
12 March 2007 | Return made up to 14/02/07; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members
|
27 February 2006 | Return made up to 14/02/06; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 February 2004 | Return made up to 28/02/04; full list of members
|
18 February 2004 | Return made up to 28/02/04; full list of members
|
21 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 March 2000 | New secretary appointed (2 pages) |
30 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 457B main street bellshill lanarkshire ML4 1DA (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 457B main street bellshill lanarkshire ML4 1DA (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
17 July 1998 | Return made up to 01/03/98; no change of members (4 pages) |
17 July 1998 | Return made up to 01/03/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 May 1997 | Return made up to 01/03/97; full list of members
|
29 May 1997 | Return made up to 01/03/97; full list of members
|
8 August 1996 | Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1996 | Accounting reference date notified as 28/02 (1 page) |
8 August 1996 | Accounting reference date notified as 28/02 (1 page) |
8 August 1996 | Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1996 | Partic of mort/charge * (6 pages) |
6 June 1996 | Partic of mort/charge * (6 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 1 elmbank street bellshill ML4 2EA (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 1 elmbank street bellshill ML4 2EA (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
1 March 1996 | Incorporation (16 pages) |
1 March 1996 | Incorporation (16 pages) |