PROTECTEVENT LIMITED

Hellopages » Glasgow City » Glasgow City » G40 3RE
Company number SC151304
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address 95 KERRYDALE STREET, GLASGOW, G40 3RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Termination of appointment of Eric James Riley as a director on 31 December 2015. The most likely internet sites of PROTECTEVENT LIMITED are www.protectevent.co.uk, and www.protectevent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Protectevent Limited is a Private Limited Company. The company registration number is SC151304. Protectevent Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Protectevent Limited is 95 Kerrydale Street Glasgow G40 3re. . NICHOLSON, Michael is a Secretary of the company. LAWWELL, Peter Thomas is a Director of the company. MCKAY, Christopher is a Director of the company. Secretary BARTON, Heather Anne has been resigned. Secretary HOWAT, Robert Morton has been resigned. Secretary MCCANN, Fergus John has been resigned. Secretary NICHOL, David Gerrard has been resigned. Secretary SWEENEY, Kevin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DOUGLAS, George Ewing has been resigned. Director RILEY, Eric James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICHOLSON, Michael
Appointed Date: 05 March 2013

Director
LAWWELL, Peter Thomas
Appointed Date: 10 January 2005
66 years old

Director
MCKAY, Christopher
Appointed Date: 01 January 2016
50 years old

Resigned Directors

Secretary
BARTON, Heather Anne
Resigned: 31 December 1999
Appointed Date: 02 March 1998

Secretary
HOWAT, Robert Morton
Resigned: 05 January 2013
Appointed Date: 18 June 2001

Secretary
MCCANN, Fergus John
Resigned: 02 March 1998
Appointed Date: 03 August 1994

Secretary
NICHOL, David Gerrard
Resigned: 05 March 2013
Appointed Date: 05 January 2013

Secretary
SWEENEY, Kevin
Resigned: 18 June 2001
Appointed Date: 31 December 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 August 1994
Appointed Date: 08 June 1994

Director
DOUGLAS, George Ewing
Resigned: 03 May 2002
Appointed Date: 03 August 1994
81 years old

Director
RILEY, Eric James
Resigned: 31 December 2015
Appointed Date: 01 May 2002
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 August 1994
Appointed Date: 08 June 1994

PROTECTEVENT LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 30 June 2016
13 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

06 Jan 2016
Termination of appointment of Eric James Riley as a director on 31 December 2015
06 Jan 2016
Appointment of Mr Christopher Mckay as a director on 1 January 2016
21 Oct 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 74 more events
05 Aug 1994
Accounting reference date notified as 30/06

05 Aug 1994
Registered office changed on 05/08/94 from: 24 great king street edinburgh EH3 6QN

05 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Resolutions
  • SRES13 ‐ Special resolution

08 Jun 1994
Incorporation