Company NameProtec Monitoring (UK) Ltd
DirectorJohn McConville
Company StatusActive
Company NumberSC495649
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr John McConville
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hoy Gardens
Motherwell
ML1 4GW
Scotland

Location

Registered AddressEnterprise Hub Fife First Floor
1 Falkland Gate
Glenrothes
Fife
KY7 5NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

100 at £1John Mcconville
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Registered office address changed from , PO Box 24072, Sc495649: Companies House Default Address, Edinburgh, EH3 1FD to Enterprise Hub Fife First Floor 1 Falkland Gate Glenrothes Fife KY7 5NS on 20 June 2023 (2 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (2 pages)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 May 2021Register inspection address has been changed to 1 1 Falkland Gate Glenrothes Fife KY7 5NS (1 page)
30 April 2021Registered office address changed to PO Box 24072, Sc495649: Companies House Default Address, Edinburgh, EH3 1FD on 30 April 2021 (1 page)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 April 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 August 2016Director's details changed for Mr John Mcconville on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs KA3 2SR to 4 Hoy Gardens Motherwell ML1 4GW on 15 August 2016 (1 page)
15 August 2016Registered office address changed from , Ayrshire Business Centre Townhead, Kilmaurs, KA3 2SR to PO Box 24072 Edinburgh EH3 1FD on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mr John Mcconville on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr John Mcconville on 15 August 2016
  • ANNOTATION Clarification Under section 245 Companies Act 2006, the service address has been updated on 29/08/2023.
(2 pages)
15 August 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs KA3 2SR to 4 Hoy Gardens Motherwell ML1 4GW on 15 August 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
14 May 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
14 May 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(28 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(28 pages)