PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED
Overview
| Company Name | PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC455458 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED located?
| Registered Office Address | Pavilion 7 Watermark Park 325 Govan Road G51 2SE Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Mary Flynn as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Frederick Smith as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Bunbury as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ann Duffy as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Arthur Salmon as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Connie Kelleher as a secretary on May 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cliona Deegan as a secretary on May 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Malcolm Whyte as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Steven Wrigley-Howe as a director on May 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Donald Poole as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC4554580001 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLEHER, Connie | Secretary | c/o Rehab Group Sandymount Dublin Roslyn Park Dublin 4 Ireland | 231958210001 | |||||||
| BUNBURY, Helen | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | Ireland | Irish | 238947590001 | |||||
| DUFFY, Ann | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | Ireland | Irish | 238947480001 | |||||
| FLYNN, Mary | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | Ireland | Irish | 247471370001 | |||||
| DEEGAN, Cliona | Secretary | Roslyn Park Sandymount Dublin Rehab Group Dublin 4 Ireland | 201581060001 | |||||||
| FLAHERTY, Mary | Secretary | Sandymount Roslyn Park Dublin 4 Ireland | 187386880001 | |||||||
| O'GRADY, Vicky | Secretary | Roslyn Park Sandymount Dublin 4 Rehab Group Ireland | 180577650001 | |||||||
| POOLE, Keith | Secretary | Sandymount DUBLIN 4 Dublin Roslyn Park Ireland | 186350680001 | |||||||
| WHYTE, David | Secretary | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | 193454510001 | |||||||
| BARR, Alan Lamont | Director | St. Vincent Street G2 5TQ Glasgow 292 | Scotland | British | 146620460001 | |||||
| CLANCY, Seamus Antoin | Director | Beach Road Sandymount Dublin 4 Roslyn Park Ireland | Ireland | Irish | 180576210001 | |||||
| EGAN, Sean | Director | c/o Cliona Deegan Roslyn Park Sandymount Dublin Rehab Group Dublin 4 Ireland | England | Irish | 192694110001 | |||||
| POOLE, Keith Donald | Director | Beach Road Sandymount Dublin 4 Roslyn Park Ireland | Ireland | Irish | 137963670001 | |||||
| SALMON, Patrick Arthur | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | British | 79525180001 | |||||
| SMITH, John Frederick | Director | c/o Cliona Deegan Roslyn Park Sandymount Dublin Rehab Group Dublin 4 Ireland | Ireland | Irish | 199532330001 | |||||
| WHYTE, David Malcolm | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 Scotland | Scotland | British | 447180002 | |||||
| WRIGLEY-HOWE, Steven | Director | Watermark Park 325 Govan Road G51 2SE Glasgow Pavilion 7 | England | British | 201556870001 |
Who are the persons with significant control of PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haven Products Limited | Apr 06, 2016 | Govan Road G51 2SE Glasgow 325 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROTECTIVE TECHNOLOGY SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 06, 2014 Delivered On May 13, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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