Company NameProtec Facilities Management Ltd
DirectorsMartin John Heneaghan and Alison Heneaghan
Company StatusActive
Company NumberSC234974
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Previous NamesSPIK N' Span Ltd and Corporate Service Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Martin John Heneaghan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address217 Maclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameMrs Alison Heneaghan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Maclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameJulie Margret Heneaghan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKingston Business Centre
75 Stanley Street, Kinning Park
Glasgow
Lanarkshire
G41 1JA
Scotland
Secretary NameJulie Margret Heneaghan
NationalityBritish
StatusResigned
Appointed12 August 2002(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKingston Business Centre
75 Stanley Street, Kinning Park
Glasgow
Lanarkshire
G41 1JA
Scotland
Director NameJohn Gerrard Heneghan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleCo Director
Correspondence AddressG46
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecsmfacilities.co.uk
Email address[email protected]
Telephone0845 4308659
Telephone regionUnknown

Location

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

Shareholders

1 at £1John Gerrard Heneaghan
50.00%
Ordinary B
1 at £1Martin John Heneaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£25,374
Cash£10,309
Current Liabilities£49,934

Accounts

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

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

24 June 2019Delivered on: 11 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 June 2019Delivered on: 5 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC.

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
15 December 2022Termination of appointment of Alison Heneaghan as a director on 15 December 2022 (1 page)
15 December 2022Appointment of Mrs Alison Heneaghan as a secretary on 15 December 2022 (2 pages)
12 August 2022Appointment of Mrs Alison Heneaghan as a director on 1 August 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
8 July 2022Notification of Rell Holdings Ltd as a person with significant control on 14 June 2022 (2 pages)
8 July 2022Cessation of Martin John Heneaghan as a person with significant control on 14 June 2022 (1 page)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 June 2022Current accounting period extended from 31 August 2022 to 30 September 2022 (1 page)
4 March 2022Company name changed corporate service management LTD\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
(3 pages)
18 November 2021Satisfaction of charge SC2349740001 in full (1 page)
1 July 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (8 pages)
19 February 2021Alterations to floating charge SC2349740002 (10 pages)
19 February 2021Alterations to floating charge SC2349740001 (10 pages)
1 October 2020Memorandum and Articles of Association (15 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 5
(5 pages)
1 September 2020Memorandum and Articles of Association (15 pages)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
17 August 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 4
(5 pages)
6 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
15 July 2019Alterations to floating charge SC2349740001 (10 pages)
11 July 2019Registration of charge SC2349740003, created on 24 June 2019 (16 pages)
5 July 2019Registration of charge SC2349740002, created on 24 June 2019 (17 pages)
17 June 2019Amended total exemption full accounts made up to 31 August 2018 (11 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
17 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
25 June 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 3
(3 pages)
29 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 January 2017Director's details changed for Martin John Heneaghan on 9 January 2017 (2 pages)
17 January 2017Director's details changed for Martin John Heneaghan on 9 January 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Register inspection address has been changed from 71 Admiral Street Glasgow G41 1HP Scotland to 217 Maclellan Street Glasgow G41 1RR (1 page)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Register inspection address has been changed from 71 Admiral Street Glasgow G41 1HP Scotland to 217 Maclellan Street Glasgow G41 1RR (1 page)
16 June 2016Registered office address changed from 71 Admiral Street Kinning Park Glasgow G41 1HP to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 71 Admiral Street Kinning Park Glasgow G41 1HP to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 16 June 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 April 2016Registration of charge SC2349740001, created on 4 April 2016 (8 pages)
7 April 2016Registration of charge SC2349740001, created on 4 April 2016 (8 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 10 August 2014
  • GBP 2
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 10 August 2014
  • GBP 2
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Amended accounts made up to 31 August 2011 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Amended accounts made up to 31 August 2011 (7 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 November 2011Amended accounts made up to 31 August 2010 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 November 2011Amended accounts made up to 31 August 2010 (7 pages)
24 November 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 30,001
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 30,001
(3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Register inspection address has been changed from C/O Kingston Bus Centre 75 Stanley Street Glasgow G41 1JA Scotland (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Register(s) moved to registered office address (1 page)
9 August 2011Register inspection address has been changed from C/O Kingston Bus Centre 75 Stanley Street Glasgow G41 1JA Scotland (1 page)
9 August 2011Register(s) moved to registered office address (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Registered office address changed from Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Kingston Business Centre 75 Stanley Street, Kinning Park Glasgow Lanarkshire G41 1JA on 31 May 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 March 2011Termination of appointment of Julie Heneaghan as a director (1 page)
30 March 2011Termination of appointment of Julie Heneaghan as a secretary (1 page)
30 March 2011Termination of appointment of Julie Heneaghan as a director (1 page)
30 March 2011Termination of appointment of Julie Heneaghan as a secretary (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 November 2010Register inspection address has been changed (1 page)
13 November 2010Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page)
13 November 2010Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page)
13 November 2010Secretary's details changed for Julie Margret Heneaghan on 1 January 2010 (1 page)
13 November 2010Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages)
13 November 2010Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages)
13 November 2010Register inspection address has been changed (1 page)
13 November 2010Director's details changed for Martin John Heneaghan on 1 January 2010 (2 pages)
13 November 2010Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages)
13 November 2010Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages)
13 November 2010Director's details changed for Julie Margret Heneaghan on 1 January 2010 (2 pages)
5 October 2010Amended accounts made up to 31 August 2007 (6 pages)
5 October 2010Amended accounts made up to 31 August 2008 (6 pages)
5 October 2010Amended accounts made up to 31 August 2007 (6 pages)
5 October 2010Amended accounts made up to 31 August 2009 (7 pages)
5 October 2010Amended accounts made up to 31 August 2009 (7 pages)
5 October 2010Amended accounts made up to 31 August 2008 (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 December 2009Termination of appointment of John Heneghan as a director (1 page)
16 December 2009Termination of appointment of John Heneghan as a director (1 page)
10 September 2009Return made up to 05/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(4 pages)
10 September 2009Return made up to 05/08/09; full list of members (4 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 05/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Return made up to 05/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(4 pages)
22 January 2009Return made up to 05/08/08; full list of members (4 pages)
22 January 2009Return made up to 05/08/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 November 2007Company name changed spik n' span LTD\certificate issued on 23/11/07 (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 17 the loaning giffnock glasgow lanarkshire G46 6SF (1 page)
23 November 2007Registered office changed on 23/11/07 from: 17 the loaning giffnock glasgow lanarkshire G46 6SF (1 page)
23 November 2007Company name changed spik n' span LTD\certificate issued on 23/11/07 (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
22 August 2005Return made up to 05/08/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
22 August 2005Return made up to 05/08/05; full list of members (2 pages)
22 August 2005Return made up to 05/08/05; full list of members (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 March 2005Registered office changed on 11/03/05 from: 89 colwood avenue parkhouse glasgow G53 7XS (1 page)
11 March 2005Registered office changed on 11/03/05 from: 89 colwood avenue parkhouse glasgow G53 7XS (1 page)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(7 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 December 2003Return made up to 05/08/03; full list of members (7 pages)
3 December 2003Return made up to 05/08/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(7 pages)
3 December 2003Return made up to 05/08/03; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: 17 the loanings glasgow G46 6SF (1 page)
5 November 2002Registered office changed on 05/11/02 from: 17 the loanings glasgow G46 6SF (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
15 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (9 pages)
5 August 2002Incorporation (9 pages)