Company NamePro-Tex Floor Protection Limited
DirectorDarren Bruce Smith
Company StatusActive
Company NumberSC375351
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Darren Bruce Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address3 Rutherford Court
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QG
Scotland
Secretary NameDarren Bruce Smith
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Rutherford Court
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Richard Grant Younie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address34 Rowan Crescent
Menstrie
Clackmannanshire
FK11 7DS
Scotland
Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2010(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pendreich Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4LU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16/18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ronnie Smith
66.67%
Ordinary
1 at £1Darren Smith
33.33%
Ordinary

Financials

Year2014
Net Worth-£53,745
Cash£986
Current Liabilities£114,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

24 November 2014Delivered on: 1 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 May 2023Director's details changed for Mr Darren Bruce Smith on 30 May 2023 (2 pages)
31 May 2023Change of details for Mr Darren Bruce Smith as a person with significant control on 30 May 2023 (2 pages)
30 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
14 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(4 pages)
1 December 2014Registration of charge SC3753510001, created on 24 November 2014 (11 pages)
1 December 2014Registration of charge SC3753510001, created on 24 November 2014 (11 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(4 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 June 2013Termination of appointment of Richard Younie as a director (1 page)
3 June 2013Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Richard Younie as a director (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Termination of appointment of Alexander Blaney as a director (1 page)
3 May 2011Termination of appointment of Alexander Blaney as a director (1 page)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(4 pages)
26 March 2010Appointment of Darren Bruce Smith as a director (3 pages)
26 March 2010Appointment of Richard Grant Younie as a director (3 pages)
26 March 2010Appointment of Alexander Blaney as a director (3 pages)
26 March 2010Appointment of Darren Bruce Smith as a secretary (3 pages)
26 March 2010Appointment of Darren Bruce Smith as a secretary (3 pages)
26 March 2010Appointment of Alexander Blaney as a director (3 pages)
26 March 2010Appointment of Richard Grant Younie as a director (3 pages)
26 March 2010Appointment of Darren Bruce Smith as a director (3 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2010Incorporation (22 pages)
23 March 2010Incorporation (22 pages)