Syston
Leicester
LE7 1PF
Director Name | Mr Ivan James Trevor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr James William Rudman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr David Taylor |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr Oliver Joseph Hall |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
Secretary Name | Mr Davinder Billing |
---|---|
Status | Current |
Appointed | 22 May 2023(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Ross Docherty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(6 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 June 2022) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland |
Director Name | Ian David Mackinnon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(6 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 June 2022) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland |
Director Name | Mr Anthony Joseph Reilly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(6 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 June 2022) |
Role | Heating Engineering |
Country of Residence | Scotland |
Correspondence Address | 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland |
Secretary Name | Mr Ross Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(6 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 09 June 2022) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland |
Director Name | Mr William Francis Gannon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Secretary Name | Mr Oliver Joseph Hall |
---|---|
Status | Resigned |
Appointed | 09 June 2022(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr Paul Horton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | protech-heating.com |
---|---|
Email address | [email protected] |
Telephone | 0141 7719567 |
Telephone region | Glasgow |
Registered Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Joseph Reilly 33.33% Ordinary |
---|---|
50 at £1 | Ian David Mackinnon 33.33% Ordinary |
50 at £1 | Ross Docherty 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,017 |
Cash | £518,394 |
Current Liabilities | £586,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
21 September 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Mr Davinder Billing as a secretary on 22 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Oliver Joseph Hall as a secretary on 22 May 2023 (1 page) |
29 March 2023 | Appointment of Mr Oliver Joseph Hall as a director on 22 March 2023 (2 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 January 2023 | Registered office address changed from 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland to Orion House 7 Robroyston Oval Glasgow G33 1AP on 27 January 2023 (1 page) |
27 January 2023 | Director's details changed for Mr David Taylor on 27 January 2023 (2 pages) |
15 November 2022 | Appointment of Mr David Taylor as a director on 15 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Paul Horton as a director on 15 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Paul Horton as a director on 15 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of William Francis Gannon as a director on 15 November 2022 (1 page) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
1 September 2022 | Cessation of Ross Docherty as a person with significant control on 9 June 2022 (1 page) |
1 September 2022 | Notification of Protech Heating Group Limited as a person with significant control on 9 June 2022 (1 page) |
14 June 2022 | Appointment of Mr William Francis Gannon as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Ivan James Trevor as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Alan Charles Robinson Kirk as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Oliver Joseph Hall as a secretary on 9 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Ian David Mackinnon as a director on 9 June 2022 (1 page) |
14 June 2022 | Appointment of Mr James William Rudman as a director on 9 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Ross Docherty as a secretary on 9 June 2022 (1 page) |
14 June 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
14 June 2022 | Termination of appointment of Ross Docherty as a director on 9 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Anthony Joseph Reilly as a director on 9 June 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 November 2018 | Change of share class name or designation (2 pages) |
30 November 2018 | Resolutions
|
30 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Unit 3 Panoramic Business Village 31 Lonmay Place Glasgow G33 4ER to 33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER on 12 June 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2015 | Resolutions
|
19 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 June 2013 | Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Ross Docherty on 1 February 2013 (1 page) |
19 June 2013 | Registered office address changed from 129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages) |
19 June 2013 | Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Ross Docherty on 1 February 2013 (1 page) |
19 June 2013 | Director's details changed for Ross Docherty on 1 February 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Ross Docherty on 1 February 2013 (1 page) |
19 June 2013 | Director's details changed for Ross Docherty on 1 February 2013 (2 pages) |
19 June 2013 | Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages) |
19 June 2013 | Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Ross Docherty on 1 February 2013 (2 pages) |
19 June 2013 | Registered office address changed from 129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland on 19 June 2013 (1 page) |
19 June 2013 | Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 August 2011 | Director's details changed for Ian David Mackinnon on 12 June 2010 (2 pages) |
4 August 2011 | Director's details changed for Anthony Joseph Reilly on 12 June 2010 (2 pages) |
4 August 2011 | Director's details changed for Ross Docherty on 12 June 2010 (2 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Director's details changed for Ross Docherty on 12 June 2010 (2 pages) |
4 August 2011 | Director's details changed for Anthony Joseph Reilly on 12 June 2010 (2 pages) |
4 August 2011 | Director's details changed for Ian David Mackinnon on 12 June 2010 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (17 pages) |
2 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
2 September 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
2 July 2009 | Amending 88(2) (2 pages) |
2 July 2009 | Amending 88(2) (2 pages) |
24 June 2009 | Ad 17/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 June 2009 | Director and secretary appointed ross docherty (2 pages) |
24 June 2009 | Ad 17/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 June 2009 | Director and secretary appointed ross docherty (2 pages) |
24 June 2009 | Director appointed ian david mackinnon (2 pages) |
24 June 2009 | Director appointed ian david mackinnon (2 pages) |
24 June 2009 | Director appointed anthony joseph reilly (2 pages) |
24 June 2009 | Director appointed anthony joseph reilly (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
11 June 2009 | Appointment terminated director cosec LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
11 June 2009 | Appointment terminated director james mcmeekin (1 page) |
11 June 2009 | Incorporation (18 pages) |
11 June 2009 | Appointment terminated director cosec LIMITED (1 page) |
11 June 2009 | Incorporation (18 pages) |
11 June 2009 | Appointment terminated director james mcmeekin (1 page) |
11 June 2009 | Appointment terminated secretary cosec LIMITED (1 page) |