Protec Service Group Ltd GLASGOW


Protec Service Group started in year 1996 as Private Limited Company with registration number SC163843. The Protec Service Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at 217 Maclellan Street. Postal code: G41 1RR. Since Mon, 19th Apr 2021 Protec Service Group Ltd is no longer carrying the name Pro-tec Security Services.

The firm has one director. Martin H., appointed on 5 July 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Protec Service Group Ltd Address / Contact

Office Address 217 Maclellan Street
Town Glasgow
Post code G41 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC163843
Date of Incorporation Fri, 1st Mar 1996
Industry Private security activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Martin H.

Position: Director

Appointed: 05 July 2019

Sandra B.

Position: Director

Appointed: 20 July 2001

Resigned: 05 July 2019

Sandra B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 05 July 2019

Morag M.

Position: Director

Appointed: 01 March 1999

Resigned: 05 July 2019

Colin M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 March 2000

Stephen M.

Position: Nominee Director

Appointed: 01 March 1996

Resigned: 01 March 1996

William B.

Position: Director

Appointed: 01 March 1996

Resigned: 01 March 1999

William B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 March 1999

William B.

Position: Director

Appointed: 01 March 1996

Resigned: 01 March 1999

Colin M.

Position: Director

Appointed: 01 March 1996

Resigned: 05 July 2019

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Martin H. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Rle Holdings Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Colin M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin H.

Notified on 5 July 2019
Nature of control: significiant influence or control

Rle Holdings Ltd

217 Maclellan Street, Glasgow, G41 1RR, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc576742
Notified on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin M.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: significiant influence or control

Company previous names

Pro-tec Security Services April 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-09-302023-09-30
Net Worth34 45629 97023 88020 41715 344       
Balance Sheet
Cash Bank On Hand    95 93741 22464 880  167 069229 387353 564
Current Assets243 294209 817191 229224 171219 452198 167198 215171 795297 133353 536457 213483 309
Debtors159 564155 557147 589169 217123 515156 943133 335  186 467227 826129 745
Other Debtors    93 563114 814102 324  68  
Cash Bank In Hand83 73054 26043 64054 95495 937       
Net Assets Liabilities Including Pension Asset Liability34 45629 97023 880         
Property Plant Equipment    5 9534 7653 829     
Tangible Fixed Assets15 23311 9589 9157 4705 953       
Net Assets Liabilities       12 95374 446   
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve34 35629 87023 78020 31715 244       
Shareholder Funds34 45629 97023 88020 41715 344       
Other
Amounts Owed To Group Undertakings         44 84243 33043 330
Average Number Employees During Period     34343230211812
Creditors    210 061195 421183 192161 931222 687204 051191 267139 920
Net Current Assets Liabilities20 48418 94313 96512 9479 3912 74615 0239 86474 446149 485265 946343 389
Other Creditors    39 22969 32895 054  15 11720 25710 413
Other Taxation Social Security Payable    74 17471 45282 920  118 00287 03763 456
Trade Creditors Trade Payables    2 4512 4285 218  26 09040 64322 721
Trade Debtors Trade Receivables    22 70835 16431 011  186 399227 826129 745
Accrued Liabilities    22 00723 209      
Accumulated Depreciation Impairment Property Plant Equipment    41 24042 42843 364     
Corporation Tax Payable     270      
Creditors Due Within One Year222 810190 874177 264211 224210 061       
Increase From Depreciation Charge For Year Property Plant Equipment     1 188936     
Loans From Directors    72 20029 004      
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100     
Par Value Share 1111 1     
Prepayments    7 2446 965      
Property Plant Equipment Gross Cost    47 19347 193      
Provisions For Liabilities Charges1 261931          
Secured Debts39 98354 50956 52883 32539 229       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  580         
Tangible Fixed Assets Cost Or Valuation46 61346 61347 19347 193        
Tangible Fixed Assets Depreciation31 38034 65537 27839 72341 240       
Tangible Fixed Assets Depreciation Charged In Period 3 2752 6232 4451 517       
Total Assets Less Current Liabilities35 71730 90123 88020 41715 3447 51118 85212 95374 446   
Fixed Assets       3 089    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 5th, February 2024
Free Download (8 pages)

Company search