Active - Proposal to Strike off
Company Information for PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED
PAVILION 7 WATERMARK PARK, 325 GOVAN ROAD, GLASGOW, G51 2SE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED | |
Legal Registered Office | |
PAVILION 7 WATERMARK PARK 325 GOVAN ROAD GLASGOW G51 2SE Other companies in G51 | |
Company Number | SC455458 | |
---|---|---|
Company ID Number | SC455458 | |
Date formed | 2013-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:08:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONNIE KELLEHER |
||
HELEN BUNBURY |
||
ANN DUFFY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK SMITH |
Director | ||
PATRICK ARTHUR SALMON |
Director | ||
CLIONA DEEGAN |
Company Secretary | ||
DAVID MALCOLM WHYTE |
Director | ||
KEITH DONALD POOLE |
Director | ||
STEVEN WRIGLEY-HOWE |
Director | ||
SEAN EGAN |
Director | ||
DAVID WHYTE |
Company Secretary | ||
MARY FLAHERTY |
Company Secretary | ||
KEITH POOLE |
Company Secretary | ||
VICKY O'GRADY |
Company Secretary | ||
SEAMUS ANTOIN CLANCY |
Director | ||
ALAN LAMONT BARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REHAB | Director | 2017-10-03 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
REHAB GROUP SERVICES LIMITED | Director | 2017-10-03 | CURRENT | 1994-11-14 | Active | |
REHAB UK | Director | 2017-10-03 | CURRENT | 1994-12-21 | Active - Proposal to Strike off | |
MOMENTUM SCOTLAND | Director | 2017-10-03 | CURRENT | 1990-10-15 | Active | |
MOMENTUM CARE SERVICES | Director | 2017-10-03 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
HAVEN PRODUCTS LIMITED | Director | 2017-10-03 | CURRENT | 1946-02-27 | Active | |
TBG LEARNING LTD | Director | 2017-10-03 | CURRENT | 1988-03-25 | Active | |
REHAB | Director | 2017-10-03 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
REHAB GROUP SERVICES LIMITED | Director | 2017-10-03 | CURRENT | 1994-11-14 | Active | |
REHAB UK | Director | 2017-10-03 | CURRENT | 1994-12-21 | Active - Proposal to Strike off | |
MOMENTUM SCOTLAND | Director | 2017-10-03 | CURRENT | 1990-10-15 | Active | |
MOMENTUM CARE SERVICES | Director | 2017-10-03 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
HAVEN PRODUCTS LIMITED | Director | 2017-10-03 | CURRENT | 1946-02-27 | Active | |
TBG LEARNING LTD | Director | 2017-10-03 | CURRENT | 1988-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARY FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MS HELEN BUNBURY | |
AP01 | DIRECTOR APPOINTED MS ANN DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SALMON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
AP03 | SECRETARY APPOINTED MR CONNIE KELLEHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIONA DEEGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHYTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGLEY-HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH POOLE | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4554580001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/02/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN EGAN | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MS CLIONA DEEGAN | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDRICK SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WHYTE | |
AP01 | DIRECTOR APPOINTED MR SEAN EGAN | |
AP01 | DIRECTOR APPOINTED MR PATRICK ARTHUR SALMON | |
AP01 | DIRECTOR APPOINTED MR STEVEN WRIGLEY-HOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 30/06/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR DAVID WHYTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY FLAHERTY | |
AR01 | 26/07/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4554580001 | |
AP03 | SECRETARY APPOINTED MS MARY FLAHERTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH POOLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKY O'GRADY | |
AP03 | SECRETARY APPOINTED MR KEITH POOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS CLANCY | |
RES01 | ADOPT ARTICLES 15/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD POOLE / 14/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY O'GRADY / 14/08/2013 | |
AP03 | SECRETARY APPOINTED VICKY O'GRADY | |
AP01 | DIRECTOR APPOINTED KEITH DONALD POOLE | |
AP01 | DIRECTOR APPOINTED DAVID MALCOLM WHYTE | |
AP01 | DIRECTOR APPOINTED SEAMUS ANTOIN CLANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |