Company NameProtech Heating Limited
Company StatusActive
Company NumberSC361079
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alan Charles Robinson Kirk
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Director NameMr Ivan James Trevor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Director NameMr James William Rudman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Director NameMr David Taylor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Director NameMr Oliver Joseph Hall
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House 7 Robroyston Oval
Glasgow
G33 1AP
Scotland
Secretary NameMr Davinder Billing
StatusCurrent
Appointed22 May 2023(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressOrion House 7 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Ross Docherty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(6 days after company formation)
Appointment Duration12 years, 12 months (resigned 09 June 2022)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address33/35 Lonmay Place
Queenslie Industrial Estate, Queenslie
Glasgow
G33 4ER
Scotland
Director NameIan David Mackinnon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(6 days after company formation)
Appointment Duration12 years, 12 months (resigned 09 June 2022)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33/35 Lonmay Place
Queenslie Industrial Estate, Queenslie
Glasgow
G33 4ER
Scotland
Director NameMr Anthony Joseph Reilly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(6 days after company formation)
Appointment Duration12 years, 12 months (resigned 09 June 2022)
RoleHeating Engineering
Country of ResidenceScotland
Correspondence Address33/35 Lonmay Place
Queenslie Industrial Estate, Queenslie
Glasgow
G33 4ER
Scotland
Secretary NameMr Ross Docherty
NationalityBritish
StatusResigned
Appointed17 June 2009(6 days after company formation)
Appointment Duration12 years, 12 months (resigned 09 June 2022)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence Address33/35 Lonmay Place
Queenslie Industrial Estate, Queenslie
Glasgow
G33 4ER
Scotland
Director NameMr William Francis Gannon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Secretary NameMr Oliver Joseph Hall
StatusResigned
Appointed09 June 2022(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2023)
RoleCompany Director
Correspondence Address81 Rayns Way
Syston
Leicester
LE7 1PF
Director NameMr Paul Horton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33/35 Lonmay Place
Queenslie Industrial Estate, Queenslie
Glasgow
G33 4ER
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteprotech-heating.com
Email address[email protected]
Telephone0141 7719567
Telephone regionGlasgow

Location

Registered AddressOrion House
7 Robroyston Oval
Glasgow
G33 1AP
Scotland
ConstituencyGlasgow North East
WardNorth East
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Joseph Reilly
33.33%
Ordinary
50 at £1Ian David Mackinnon
33.33%
Ordinary
50 at £1Ross Docherty
33.33%
Ordinary

Financials

Year2014
Net Worth£266,017
Cash£518,394
Current Liabilities£586,924

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

21 September 2023Accounts for a small company made up to 31 March 2023 (13 pages)
7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
5 June 2023Appointment of Mr Davinder Billing as a secretary on 22 May 2023 (2 pages)
5 June 2023Termination of appointment of Oliver Joseph Hall as a secretary on 22 May 2023 (1 page)
29 March 2023Appointment of Mr Oliver Joseph Hall as a director on 22 March 2023 (2 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 January 2023Registered 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 2023Director's details changed for Mr David Taylor on 27 January 2023 (2 pages)
15 November 2022Appointment of Mr David Taylor as a director on 15 November 2022 (2 pages)
15 November 2022Termination of appointment of Paul Horton as a director on 15 November 2022 (1 page)
15 November 2022Appointment of Mr Paul Horton as a director on 15 November 2022 (2 pages)
15 November 2022Termination of appointment of William Francis Gannon as a director on 15 November 2022 (1 page)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
1 September 2022Cessation of Ross Docherty as a person with significant control on 9 June 2022 (1 page)
1 September 2022Notification of Protech Heating Group Limited as a person with significant control on 9 June 2022 (1 page)
14 June 2022Appointment of Mr William Francis Gannon as a director on 9 June 2022 (2 pages)
14 June 2022Appointment of Mr Ivan James Trevor as a director on 9 June 2022 (2 pages)
14 June 2022Appointment of Mr Alan Charles Robinson Kirk as a director on 9 June 2022 (2 pages)
14 June 2022Appointment of Mr Oliver Joseph Hall as a secretary on 9 June 2022 (2 pages)
14 June 2022Termination of appointment of Ian David Mackinnon as a director on 9 June 2022 (1 page)
14 June 2022Appointment of Mr James William Rudman as a director on 9 June 2022 (2 pages)
14 June 2022Termination of appointment of Ross Docherty as a secretary on 9 June 2022 (1 page)
14 June 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
14 June 2022Termination of appointment of Ross Docherty as a director on 9 June 2022 (1 page)
14 June 2022Termination of appointment of Anthony Joseph Reilly as a director on 9 June 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 November 2018Change of share class name or designation (2 pages)
30 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 November 2018Particulars of variation of rights attached to shares (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Registered 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 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 150
(7 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 150
(7 pages)
28 January 2016Resolutions
  • RES13 ‐ Transfer of shares in the company 17/01/2016
  • RES13 ‐ Transfer of shares in the company 17/01/2016
(3 pages)
28 January 2016Resolutions
  • RES13 ‐ Transfer of shares in the company 17/01/2016
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creating of new shares approved 16/09/2015
(7 pages)
2 October 2015Particulars of variation of rights attached to shares (2 pages)
2 October 2015Particulars of variation of rights attached to shares (2 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creating of new shares approved 16/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
19 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150
(4 pages)
19 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 150
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 June 2013Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages)
19 June 2013Secretary's details changed for Ross Docherty on 1 February 2013 (1 page)
19 June 2013Registered office address changed from 129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland on 19 June 2013 (1 page)
19 June 2013Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages)
19 June 2013Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages)
19 June 2013Secretary's details changed for Ross Docherty on 1 February 2013 (1 page)
19 June 2013Director's details changed for Ross Docherty on 1 February 2013 (2 pages)
19 June 2013Secretary's details changed for Ross Docherty on 1 February 2013 (1 page)
19 June 2013Director's details changed for Ross Docherty on 1 February 2013 (2 pages)
19 June 2013Director's details changed for Ian David Mackinnon on 1 February 2013 (2 pages)
19 June 2013Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Ross Docherty on 1 February 2013 (2 pages)
19 June 2013Registered office address changed from 129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland on 19 June 2013 (1 page)
19 June 2013Director's details changed for Anthony Joseph Reilly on 1 February 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Director's details changed for Ian David Mackinnon on 12 June 2010 (2 pages)
4 August 2011Director's details changed for Anthony Joseph Reilly on 12 June 2010 (2 pages)
4 August 2011Director's details changed for Ross Docherty on 12 June 2010 (2 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Ross Docherty on 12 June 2010 (2 pages)
4 August 2011Director's details changed for Anthony Joseph Reilly on 12 June 2010 (2 pages)
4 August 2011Director's details changed for Ian David Mackinnon on 12 June 2010 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 147
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 147
(4 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (17 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (17 pages)
2 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
2 September 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
2 July 2009Amending 88(2) (2 pages)
2 July 2009Amending 88(2) (2 pages)
24 June 2009Ad 17/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 June 2009Director and secretary appointed ross docherty (2 pages)
24 June 2009Ad 17/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 June 2009Director and secretary appointed ross docherty (2 pages)
24 June 2009Director appointed ian david mackinnon (2 pages)
24 June 2009Director appointed ian david mackinnon (2 pages)
24 June 2009Director appointed anthony joseph reilly (2 pages)
24 June 2009Director appointed anthony joseph reilly (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
12 June 2009Registered office changed on 12/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
11 June 2009Appointment terminated director cosec LIMITED (1 page)
11 June 2009Appointment terminated secretary cosec LIMITED (1 page)
11 June 2009Appointment terminated director james mcmeekin (1 page)
11 June 2009Incorporation (18 pages)
11 June 2009Appointment terminated director cosec LIMITED (1 page)
11 June 2009Incorporation (18 pages)
11 June 2009Appointment terminated director james mcmeekin (1 page)
11 June 2009Appointment terminated secretary cosec LIMITED (1 page)