PROTECH CENTREFORM INTERNATIONAL LIMITED
Overview
| Company Name | PROTECH CENTREFORM INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC252217 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURNSIDE (GLASGOW) LIMITED | Jul 03, 2003 | Jul 03, 2003 |
What are the latest accounts for PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Termination of appointment of Steve Nowe as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Steve Nowe as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Robert White as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Wael Mekkawy as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Albert Birnie as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Wael Mekkawy on Jan 06, 2020 | 2 pages | CH01 | ||
Appointment of Mr Wael Mekkawy as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Alexander Johnston as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIB, Steven Ross | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 328812130002 | |||||
| JOHNSON, Rachel Lynn | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | American | 342496430001 | |||||
| DONAGHY, Lillian | Secretary | 35 Glenshira Avenue Dykebar PA2 7PY Paisley | British | 90916970002 | ||||||
| MD SECRETARIES LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 117456920001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAYNHAM, Richard Ronald | Director | Via Garibaldi 78 Marina Di Ravenna 48100 Italy | Italy | Canadian | 105478530001 | |||||
| BETTS, Matthew | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | 119391640001 | |||||
| BIRNIE, Christopher Albert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 238583500001 | |||||
| BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 43449270009 | ||||||
| BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 162046510001 | |||||
| HILLHOUSE, John Anderson Steel | Director | 16 Burnside Road G73 4RS Glasgow South Lanarkshire | Scotland | British | 9810001 | |||||
| HORSFALL, Timothy Michael | Director | Halliburton House Howe Moss Crescent AB21 0GN Dyce Halliburton Aberdeenshire United Kingdom | United Kingdom | British | 308899640001 | |||||
| JOHNSTON, David Alexander | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | British | 125502250001 | |||||
| LEVIE, David Elrick Yule | Director | Moltkestrasse 36a Bunde 32257 Germany | British | 91721180001 | ||||||
| MEKKAWY, Wael | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | Egyptian | 264116610002 | |||||
| MLADENKA, David | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | United Kingdom | American | 168446760001 | |||||
| NOWE, Steve | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Netherlands | Canadian | 291850720001 | |||||
| SEATON, Simon Derek | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | Scotland | British | 135883880002 | |||||
| WHITE, Martin Robert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 232316160001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PROTECH CENTREFORM INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halliburton Company | Apr 06, 2016 | 1675 South State St Suite B Dover De19901 Capitol Services, Inc United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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