UKBizDB.co.uk

PROTECH HEATING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protech Heating Group Limited. The company was founded 6 years ago and was given the registration number SC569257. The firm's registered office is in GLASGOW. You can find them at 33-35 Lonmay Place, , Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PROTECH HEATING GROUP LIMITED
Company Number:SC569257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:33-35 Lonmay Place, Glasgow, Scotland, G33 4ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orion House, 7 Robroyston Oval, Glasgow, Scotland, G33 1AP

Secretary22 May 2023Active
Orion House, 7 Robroyston Oval, Glasgow, Scotland, G33 1AP

Director22 March 2023Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 June 2022Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 June 2022Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director15 November 2022Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 June 2022Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Secretary09 June 2022Active
33-35, Lonmay Place, Glasgow, Scotland, G33 4ER

Director21 June 2017Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 June 2022Active
33-35, Lonmay Place, Glasgow, Scotland, G33 4ER

Director15 November 2022Active
33-35, Lonmay Place, Glasgow, Scotland, G33 4ER

Director21 June 2017Active
33-35, Lonmay Place, Glasgow, Scotland, G33 4ER

Director21 June 2017Active

People with Significant Control

Flogas Britain Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:81, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Docherty
Notified on:21 June 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Scotland
Address:33-35, Lonmay Place, Glasgow, Scotland, G33 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Mackinnon
Notified on:21 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Scotland
Address:33-35, Lonmay Place, Glasgow, Scotland, G33 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Reilly
Notified on:21 June 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:33-35, Lonmay Place, Glasgow, Scotland, G33 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Address

Change registered office address company with date old address new address.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.