PROTECH CENTREFORM INTERNATIONAL LIMITED

PROTECH CENTREFORM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROTECH CENTREFORM INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC252217
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROTECH CENTREFORM INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PROTECH CENTREFORM INTERNATIONAL LIMITED located?

    Registered Office Address
    Halliburton House Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of PROTECH CENTREFORM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNSIDE (GLASGOW) LIMITEDJul 03, 2003Jul 03, 2003

    What are the latest accounts for PROTECH CENTREFORM INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROTECH CENTREFORM INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for PROTECH CENTREFORM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Steve Nowe as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Steve Nowe as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Robert White as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Wael Mekkawy as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Christopher Albert Birnie as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Wael Mekkawy on Jan 06, 2020

    2 pagesCH01

    Appointment of Mr Wael Mekkawy as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of David Alexander Johnston as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of PROTECH CENTREFORM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIB, Steven Ross
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish328812130002
    JOHNSON, Rachel Lynn
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandAmerican342496430001
    DONAGHY, Lillian
    35 Glenshira Avenue
    Dykebar
    PA2 7PY Paisley
    Secretary
    35 Glenshira Avenue
    Dykebar
    PA2 7PY Paisley
    British90916970002
    MD SECRETARIES LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    117456920001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAYNHAM, Richard Ronald
    Via Garibaldi 78
    Marina Di Ravenna
    48100
    Italy
    Director
    Via Garibaldi 78
    Marina Di Ravenna
    48100
    Italy
    ItalyCanadian105478530001
    BETTS, Matthew
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish119391640001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish238583500001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    HILLHOUSE, John Anderson Steel
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    Director
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    ScotlandBritish9810001
    HORSFALL, Timothy Michael
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    Director
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    United KingdomBritish308899640001
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish125502250001
    LEVIE, David Elrick Yule
    Moltkestrasse 36a
    Bunde
    32257
    Germany
    Director
    Moltkestrasse 36a
    Bunde
    32257
    Germany
    British91721180001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    MLADENKA, David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomAmerican168446760001
    NOWE, Steve
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    NetherlandsCanadian291850720001
    SEATON, Simon Derek
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritish135883880002
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PROTECH CENTREFORM INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halliburton Company
    1675 South State St
    Suite B
    Dover De19901
    Capitol Services, Inc
    United States
    Apr 06, 2016
    1675 South State St
    Suite B
    Dover De19901
    Capitol Services, Inc
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, United States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredNot Applicable.
    Registration Number2681775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0