Advanced company searchLink opens in new window

PROTEKTOR UK LIMITED

Company number SC086301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,000
10 Mar 2015 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 March 2015
28 Nov 2014 AP01 Appointment of Mr Martin Uwe Barsch as a director on 27 November 2014
15 Oct 2014 2.20B(Scot) Administrator's progress report
13 Oct 2014 AD01 Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 1 George Square Glasgow G2 1AL on 13 October 2014
02 Oct 2014 2.23B(Scot) Notice of end of Administration
26 Sep 2014 AA Accounts for a small company made up to 7 January 2014
19 Aug 2014 2.20B(Scot) Administrator's progress report
03 Jun 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,000
20 Mar 2014 2.18B(Scot) Notice of result of meeting creditors
20 Mar 2014 2.16B(Scot) Statement of administrator's proposal
19 Mar 2014 TM02 Termination of appointment of John Lamont as a secretary
19 Mar 2014 TM01 Termination of appointment of John Lamont as a director
06 Mar 2014 2.16B(Scot) Statement of administrator's proposal
21 Jan 2014 AD01 Registered office address changed from 10 Carlyle Avenue Hillington Glasgow G52 4JJ on 21 January 2014
13 Jan 2014 2.11B(Scot) Appointment of an administrator
23 Apr 2013 AA Accounts for a small company made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
07 Mar 2013 CH03 Secretary's details changed for John George David Lamont on 1 February 2013
07 Mar 2013 CH01 Director's details changed for John George David Lamont on 1 February 2013
29 May 2012 AA Accounts for a small company made up to 31 December 2011
10 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Dec 2011 TM01 Termination of appointment of Thomas Maisch as a director
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders