Company NameProtective Technology Solutions Limited
Company StatusDissolved
Company NumberSC455458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Connie Kelleher
StatusClosed
Appointed17 May 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin
Dublin 4
Ireland
Director NameMs Ann Duffy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleCorporate Affairs & HR Manager
Country of ResidenceIreland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMs Helen Bunbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleChange Director & Auditor
Country of ResidenceIreland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMs Mary Flynn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2018(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Seamus Antoin Clancy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2013(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 13 March 2014)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressRoslyn Park Beach Road
Sandymount
Dublin 4
Ireland
Director NameMr Keith Donald Poole
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2013(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressRoslyn Park Beach Road
Sandymount
Dublin 4
Ireland
Director NameMr David Malcolm Whyte
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameVicky O'Grady
StatusResigned
Appointed14 August 2013(2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMs Mary Flaherty
StatusResigned
Appointed24 April 2014(9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr David Whyte
StatusResigned
Appointed19 November 2014(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Steven Wrigley-Howe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Patrick Arthur Salmon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr John Frederick Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Secretary NameMs Cliona Deegan
StatusResigned
Appointed16 July 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland

Location

Registered AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£737,444
Gross Profit-£323,274
Net Worth-£223,979
Current Liabilities£479,517

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 June 2018Appointment of Ms Mary Flynn as a director on 24 April 2018 (2 pages)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
3 April 2017Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Malcolm Whyte as a director on 31 March 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 July 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
8 July 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
8 July 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
15 April 2016Satisfaction of charge SC4554580001 in full (1 page)
15 April 2016Satisfaction of charge SC4554580001 in full (1 page)
15 March 2016Memorandum and Articles of Association (22 pages)
15 March 2016Memorandum and Articles of Association (22 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2016Memorandum and Articles of Association (22 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2016Memorandum and Articles of Association (22 pages)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
6 October 2015Appointment of Mr Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Ms Cliona Deegan as a secretary on 16 July 2015 (2 pages)
6 October 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
6 October 2015Appointment of Mr John Fredrick Smith as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr Steven Wrigley-Howe as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr Steven Wrigley-Howe as a director on 16 July 2015 (2 pages)
6 October 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
6 October 2015Appointment of Mr Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr Sean Egan as a director on 16 July 2015 (2 pages)
6 October 2015Appointment of Ms Cliona Deegan as a secretary on 16 July 2015 (2 pages)
6 October 2015Appointment of Mr John Fredrick Smith as a director on 16 July 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
30 June 2015Annual return made up to 30 June 2015 no member list (3 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
29 August 2014Annual return made up to 26 July 2014 no member list (4 pages)
29 August 2014Annual return made up to 26 July 2014 no member list (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
23 June 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
13 May 2014Registration of charge 4554580001 (5 pages)
13 May 2014Registration of charge 4554580001 (5 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
13 March 2014Termination of appointment of Seamus Clancy as a director (1 page)
13 March 2014Termination of appointment of Seamus Clancy as a director (1 page)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2013Appointment of Vicky O'grady as a secretary (2 pages)
14 August 2013Termination of appointment of Alan Barr as a director (1 page)
14 August 2013Termination of appointment of Alan Barr as a director (1 page)
14 August 2013Director's details changed for Keith Donald Poole on 14 August 2013 (2 pages)
14 August 2013Appointment of Vicky O'grady as a secretary (2 pages)
14 August 2013Director's details changed for Keith Donald Poole on 14 August 2013 (2 pages)
14 August 2013Appointment of Seamus Antoin Clancy as a director (2 pages)
14 August 2013Appointment of Seamus Antoin Clancy as a director (2 pages)
14 August 2013Appointment of Keith Donald Poole as a director (2 pages)
14 August 2013Appointment of David Malcolm Whyte as a director (2 pages)
14 August 2013Secretary's details changed for Vicky O'grady on 14 August 2013 (2 pages)
14 August 2013Appointment of David Malcolm Whyte as a director (2 pages)
14 August 2013Appointment of Keith Donald Poole as a director (2 pages)
14 August 2013Secretary's details changed for Vicky O'grady on 14 August 2013 (2 pages)
13 August 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 13 August 2013 (1 page)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)