This company is commonly known as Pro-tec Security Services Limited. The company was founded 28 years ago and was given the registration number SC163843. The firm's registered office is in GLASGOW. You can find them at 217 Maclellan Street, , Glasgow, . This company's SIC code is 80100 - Private security activities.
Name | : | PRO-TEC SECURITY SERVICES LIMITED |
---|---|---|
Company Number | : | SC163843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 217 Maclellan Street, Glasgow, Scotland, G41 1RR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
217, Maclellan Street, Glasgow, Scotland, G41 1RR | Director | 05 July 2019 | Active |
54 Elder Way, The Firs,Cardin, Motherwell, ML1 5FD | Secretary | 01 March 2000 | Active |
40 Muirmadkin Road, Bellshill, ML4 1QQ | Secretary | 01 March 1996 | Active |
13 Kilbeck Lane, Motherwell, ML1 5HL | Secretary | 01 March 1999 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 01 March 1996 | Active |
54 Elder Way, The Firs,Cardin, Motherwell, ML1 5FD | Director | 20 July 2001 | Active |
40 Muirmadkin Road, Bellshill, ML4 1QQ | Director | 01 March 1996 | Active |
14 Lauranne Place, Bellshill, ML4 3HX | Director | 01 March 1996 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 01 March 1996 | Active |
13 Kilbeck Lane, Motherwell, ML1 5HL | Director | 01 March 1996 | Active |
13 Kilbeck Lane, Motherwell, ML1 5HL | Director | 01 March 1999 | Active |
Mr Martin Heneaghan | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 217, Maclellan Street, Glasgow, Scotland, G41 1RR |
Nature of control | : |
|
Rle Holdings Ltd | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 217, Maclellan Street, Glasgow, Scotland, G41 1RR |
Nature of control | : |
|
Mr Colin Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 217, Maclellan Street, Glasgow, Scotland, G41 1RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Change account reference date company current extended. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.