Company NameProtech Centreform International Limited
DirectorsChristopher Albert Birnie and Steve Nowe
Company StatusActive
Company NumberSC252217
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Previous NameBurnside (Glasgow) Limited

Business Activity

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

Directors

Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameLillian Donaghy
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Glenshira Avenue
Dykebar
Paisley
PA2 7PY
Scotland
Director NameDavid Elrick Yule Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2008)
RoleEngineer
Correspondence AddressMoltkestrasse 36a
Bunde
32257
Germany
Director NameRichard Ronald Baynham
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2008)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Garibaldi 78
Marina Di Ravenna
48100
Italy
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp, Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations V.P Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2008)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Telephone01224 421028
Telephone regionAberdeen

Location

Registered AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Halliburton Norge Holdings As
100.00%
Ordinary

Financials

Year2014
Turnover£1,026,555
Gross Profit£513,258
Net Worth£2,232,170
Current Liabilities£731,328

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

15 May 2007Delivered on: 19 May 2007
Satisfied on: 29 May 2008
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

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
24 May 2023Full accounts made up to 31 December 2022 (16 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
11 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (16 pages)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (17 pages)
5 January 2021Full accounts made up to 31 December 2019 (16 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
3 February 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
3 February 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (13 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (14 pages)
18 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
18 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
13 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 July 2017Full accounts made up to 31 December 2016 (13 pages)
12 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
19 June 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,000
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,000
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,000
(4 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000
(4 pages)
11 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000
(4 pages)
11 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,000
(4 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
27 March 2014Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages)
27 March 2014Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
27 March 2014Director's details changed for Mr Matthew Betts on 1 January 2014 (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Termination of appointment of Alasdair Ian Buchanan as a director on 13 April 2012 (2 pages)
23 April 2012Appointment of David Mladenka as a director on 13 April 2012 (3 pages)
23 April 2012Termination of appointment of Alasdair Ian Buchanan as a director on 13 April 2012 (2 pages)
23 April 2012Appointment of David Mladenka as a director on 13 April 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
2 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
8 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
8 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Matthew Betts on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Matthew Betts on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Matthew Betts on 1 July 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Full accounts made up to 31 December 2008 (15 pages)
10 February 2010Full accounts made up to 31 December 2008 (15 pages)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Registered office changed on 27/07/2009 from halliburton house howe moss crescent dyce aberdeen AB21 0GN (1 page)
27 July 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 June 2009Registered office changed on 10/06/2009 from deveron facility howe moss place dyce aberdeen AB21 0GS (1 page)
10 March 2009Director appointed simon derek seaton (1 page)
10 March 2009Director appointed simon derek seaton (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from deveron facility howe moss place dyce aberdeen aberdeenshire AB21 0GS (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from deveron facility howe moss place dyce aberdeen aberdeenshire AB21 0GS (1 page)
17 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
27 June 2008Appointment terminated director richard baynham (1 page)
27 June 2008Director appointed michael lewis bowyer (5 pages)
27 June 2008Appointment terminated director david levie (1 page)
27 June 2008Director appointed michael lewis bowyer (5 pages)
27 June 2008Director appointed matthew betts (2 pages)
27 June 2008Registered office changed on 27/06/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 June 2008Appointment terminated secretary md secretaries LIMITED (1 page)
27 June 2008Registered office changed on 27/06/2008 from johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
27 June 2008Appointment terminated secretary md secretaries LIMITED (1 page)
27 June 2008Appointment terminated director david levie (1 page)
27 June 2008Director appointed david alexander johnston (5 pages)
27 June 2008Appointment terminated director john hillhouse (1 page)
27 June 2008Director appointed matthew betts (2 pages)
27 June 2008Director appointed david alexander johnston (5 pages)
27 June 2008Appointment terminated director john hillhouse (1 page)
27 June 2008Appointment terminated director richard baynham (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Return made up to 31/07/07; full list of members; amend (7 pages)
26 February 2008Return made up to 31/07/07; full list of members; amend (7 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2007Return made up to 31/07/07; full list of members (7 pages)
12 October 2007Return made up to 31/07/07; full list of members (7 pages)
5 October 2007Return made up to 03/07/07; full list of members (7 pages)
5 October 2007Return made up to 03/07/07; full list of members (7 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 19 letham drive newlands glasgow G43 2SL (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 19 letham drive newlands glasgow G43 2SL (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
17 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages)
17 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (2 pages)
17 July 2006Return made up to 03/07/06; full list of members (7 pages)
17 July 2006Ad 08/03/06--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages)
17 July 2006Return made up to 03/07/06; full list of members (7 pages)
17 July 2006Ad 08/03/06--------- £ si 2000@1=2000 £ ic 2100/4100 (2 pages)
11 January 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 January 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Ad 28/09/05--------- £ si 1900@1=1900 £ ic 200/2100 (2 pages)
4 October 2005Ad 28/09/05--------- £ si 1900@1=1900 £ ic 200/2100 (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
20 July 2005Return made up to 03/07/05; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 February 2005Company name changed burnside (glasgow) LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed burnside (glasgow) LIMITED\certificate issued on 22/02/05 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 January 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2005Withdrawal of application for striking off (1 page)
19 January 2005Compulsory strike-off action has been discontinued (1 page)
19 January 2005Withdrawal of application for striking off (1 page)
19 January 2005Compulsory strike-off action has been discontinued (1 page)
17 September 2004First Gazette notice for voluntary strike-off (1 page)
17 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
2 August 2004Application for striking-off (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (20 pages)
3 July 2003Incorporation (20 pages)