PROTEKS SYSTEMS LTD

46 Belhaven Road, Wishaw, ML2 7NX, Scotland
StatusACTIVE
Company No.SC469553
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

PROTEKS SYSTEMS LTD is an active private limited company with number SC469553. It was incorporated 10 years, 4 months, 23 days ago, on 10 February 2014. The company address is 46 Belhaven Road, Wishaw, ML2 7NX, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced wall solutions LTD.\certificate issued on 21/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 272 Bath Street Glasgow G2 4JR Scotland

New address: 46 Belhaven Road Wishaw ML2 7NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Crombie

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: 27 Bath Street Glasgow G2 4JR Scotland

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 17-19 Motherwell Road Carfin Motherwell ML1 4EB

New address: 27 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mahon Crombie

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCS FLOORING LIMITED

8 NARBOROUGH WOOD PARK, DESFORD ROAD,LEICESTER,LE19 4XT

Number:07286311
Status:ACTIVE
Category:Private Limited Company

EAGLE RESEARCH & INVESTIGATIONS LIMITED

317E CLAPHAM ROAD,LONDON,SW9 9BP

Number:11724376
Status:ACTIVE
Category:Private Limited Company

MIDLANDS ACADEMY OF DANCE & DRAMA LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:03830525
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILLMAN & SONS LIMITED

NORTHLANDS,HORNCASTLE,LN9 6HA

Number:09519917
Status:ACTIVE
Category:Private Limited Company

OUR HORIZON LTD

11A WELLINGTON AVENUE,BORDON,GU35 9QD

Number:09878748
Status:ACTIVE
Category:Private Limited Company

RED ROCK BREWERY LIMITED

RED ROCK BREWERY LTD HIGHER HUMBER FARM,TEIGNMOUTH,TQ14 9TD

Number:05764580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source