Company NameProtective Supplies & Services Limited
DirectorJames Craig Hill
Company StatusActive
Company NumberSC164946
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameCastlelaw (No. 182) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Craig Hill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
Secretary NameMrs Karen Donna Hill
StatusCurrent
Appointed01 April 2016(19 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCastlecroft Business Centre Suite 19
Tom Johnston Road
Dundee
Angus
DD4 8XD
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameAlan Venters
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address5 Slug Road
Stonehaven
Kincardineshire
AB3 2EX
Scotland
Director NameMr James Mollison Hill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(6 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Hamilton Street
Barnhill
Dundee
DD5 2RE
Scotland
Director NameMrs Isobel Mary Hill
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 year, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2016)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address175 Hamilton Street
Barnhill
Dundee
DD5 2RE
Scotland
Secretary NameMrs Isobel Mary Hill
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 15 March 2016)
RoleSupply Industrial Workwear
Country of ResidenceUnited Kingdom
Correspondence Address175 Hamilton Street
Barnhill
Dundee
DD5 2RE
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websiteprotectivesupplies.com
Email address[email protected]
Telephone01382 731073
Telephone regionDundee

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1James Craig Hill
40.00%
Ordinary
40 at £1James M. Hill
40.00%
Ordinary
10 at £1Isobel Mary Hill
10.00%
Ordinary
10 at £1Karen Hill
10.00%
Ordinary

Financials

Year2014
Net Worth£9,345
Cash£4,761
Current Liabilities£140,672

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
26 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Termination of appointment of James Mollison Hill as a director on 31 March 2018 (1 page)
18 July 2018Cessation of James Mollison Hill as a person with significant control on 31 March 2018 (1 page)
23 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Termination of appointment of a director (1 page)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Appointment of Mrs Karen Donna Hill as a secretary on 1 April 2016 (2 pages)
6 April 2016Secretary's details changed (1 page)
6 April 2016Secretary's details changed for {officer_name} (1 page)
6 April 2016Termination of appointment of Isobel Mary Hill as a secretary on 15 March 2016 (1 page)
6 April 2016Termination of appointment of Isobel Mary Hill as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of a director (1 page)
6 April 2016Appointment of Mrs Karen Donna Hill as a secretary on 1 April 2016 (2 pages)
6 April 2016Secretary's details changed (1 page)
6 April 2016Termination of appointment of Isobel Mary Hill as a secretary on 15 March 2016 (1 page)
6 April 2016Termination of appointment of Isobel Mary Hill as a director on 31 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 June 2013Registered office address changed from 175 Hamilton Street Barnhill Dundee Angus DD5 2RE on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 175 Hamilton Street Barnhill Dundee Angus DD5 2RE on 20 June 2013 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
26 April 2012Director's details changed for Mr James Craig Hill on 26 April 2012 (3 pages)
26 April 2012Director's details changed for Mr James Craig Hill on 26 April 2012 (3 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
2 September 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Isobel Mary Hill on 18 March 2010 (2 pages)
14 April 2010Director's details changed for James Craig Hill on 18 March 2010 (2 pages)
14 April 2010Director's details changed for James Craig Hill on 18 March 2010 (2 pages)
14 April 2010Director's details changed for James Mollison Hill on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Isobel Mary Hill on 18 March 2010 (2 pages)
14 April 2010Director's details changed for James Mollison Hill on 18 March 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 March 2007Return made up to 18/03/07; full list of members (7 pages)
23 March 2007Return made up to 18/03/07; full list of members (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 March 2006Return made up to 18/03/06; full list of members (7 pages)
21 March 2006Return made up to 18/03/06; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 March 2004Return made up to 18/03/04; full list of members (7 pages)
23 March 2004Return made up to 18/03/04; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
21 March 2003Return made up to 18/03/03; full list of members (7 pages)
21 March 2003Return made up to 18/03/03; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (6 pages)
10 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Full accounts made up to 30 September 1999 (6 pages)
11 August 2000Full accounts made up to 30 September 1999 (6 pages)
12 April 2000Return made up to 16/04/00; full list of members (6 pages)
12 April 2000Return made up to 16/04/00; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 50 castle street dundee tayside DD1 3RU (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 50 castle street dundee tayside DD1 3RU (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Return made up to 16/04/99; no change of members (4 pages)
25 May 1999Return made up to 16/04/99; no change of members (4 pages)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1998Return made up to 16/04/98; full list of members (5 pages)
13 May 1998Return made up to 16/04/98; full list of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Ad 09/04/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Ad 09/04/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 May 1997Return made up to 16/04/97; full list of members (6 pages)
16 May 1997Return made up to 16/04/97; full list of members (6 pages)
13 March 1997Accounting reference date extended from 31/10/96 to 30/09/97 (1 page)
13 March 1997Accounting reference date extended from 31/10/96 to 30/09/97 (1 page)
13 February 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
13 February 1997Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page)
13 February 1997Registered office changed on 13/02/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page)
13 February 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
23 January 1997Ad 24/10/96--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 January 1997Ad 24/10/96--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 January 1997Nc inc already adjusted 24/10/96 (1 page)
23 January 1997Nc inc already adjusted 24/10/96 (1 page)
23 January 1997Memorandum and Articles of Association (9 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Memorandum and Articles of Association (9 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
30 October 1996Company name changed castlelaw (no. 182) LIMITED\certificate issued on 31/10/96 (2 pages)
30 October 1996Company name changed castlelaw (no. 182) LIMITED\certificate issued on 31/10/96 (2 pages)