Company NameProtech Water Services Limited
Company StatusActive
Company NumberSC500746
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alan Charles Robinson Kirk
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(7 years, 2 months 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(7 years, 2 months 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(7 years, 2 months 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(7 years, 8 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(8 years 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(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressOrion House 7 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMr Ross Docherty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33-35 Lonmay Place
Queenslie Industrial Estate
Glasgow
G33 4ER
Scotland
Director NameMr Ian David Mackinnon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33-35 Lonmay Place
Queenslie Industrial Estate
Glasgow
G33 4ER
Scotland
Director NameMr Tony Reilly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33-35 Lonmay Place
Queenslie Industrial Estate
Glasgow
G33 4ER
Scotland
Director NameMr William Francis Gannon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(7 years, 2 months 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(7 years, 2 months 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(7 years, 8 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
Glasgow
G33 4ER
Scotland

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

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 (11 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 2023Director's details changed for Mr David Taylor on 27 January 2023 (2 pages)
27 January 2023Registered office address changed from 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland to Orion House 7 Robroyston Oval Glasgow G33 1AP on 27 January 2023 (1 page)
15 November 2022Termination of appointment of William Francis Gannon 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 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)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Ross Docherty as a director on 9 June 2022 (1 page)
14 June 2022Termination of appointment of Tony Reilly as a director on 9 June 2022 (1 page)
14 June 2022Appointment of Mr Alan Charles Robinson Kirk as a director on 9 June 2022 (2 pages)
14 June 2022Appointment of Mr William Francis Gannon 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 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
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 2022Appointment of Mr Ivan James Trevor as a director on 9 June 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 June 2021Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
20 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
10 April 2018Registered office address changed from C/O Protech Heating 31 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland to 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER on 10 April 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)