Background WavePink WaveYellow Wave

PROTECH CENTREFORM INTERNATIONAL LIMITED (SC252217)

PROTECH CENTREFORM INTERNATIONAL LIMITED (SC252217) is an active UK company. incorporated on 3 July 2003. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROTECH CENTREFORM INTERNATIONAL LIMITED has been registered for 22 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn.

Company Number
SC252217
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH CENTREFORM INTERNATIONAL LIMITED

PROTECH CENTREFORM INTERNATIONAL LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROTECH CENTREFORM INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC252217

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

BURNSIDE (GLASGOW) LIMITED
From: 3 July 2003To: 22 February 2005
Contact
Address

Halliburton House Howe Moss Crescent Dyce Aberdeen, AB21 0GN,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

DONAGHY, Lillian

Resigned
35 Glenshira Avenue, PaisleyPA2 7PY
Secretary
Appointed 03 Jul 2003
Resigned 15 Nov 2006

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 15 Nov 2006
Resigned 05 Jun 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

BAYNHAM, Richard Ronald

Resigned
Via Garibaldi 78, Marina Di Ravenna
Born April 1957
Director
Appointed 18 Apr 2005
Resigned 05 Jun 2008

BETTS, Matthew

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born January 1968
Director
Appointed 05 Jun 2008
Resigned 08 Dec 2017

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

BOWYER, Michael Lewis

Resigned
Deveron Facility, AberdeenAB21 0GS
Born October 1951
Director
Appointed 05 Jun 2008
Resigned 01 Jul 2009

BUCHANAN, Alasdair Ian

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1960
Director
Appointed 01 Aug 2011
Resigned 13 Apr 2012

HILLHOUSE, John Anderson Steel

Resigned
16 Burnside Road, GlasgowG73 4RS
Born August 1937
Director
Appointed 03 Jul 2003
Resigned 05 Jun 2008

HORSFALL, Timothy Michael

Resigned
Halliburton House, DyceAB21 0GN
Born July 1981
Director
Appointed 26 Apr 2023
Resigned 12 Nov 2025

JOHNSTON, David Alexander

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1971
Director
Appointed 05 Jun 2008
Resigned 31 Dec 2019

LEVIE, David Elrick Yule

Resigned
Moltkestrasse 36a, Bunde
Born February 1962
Director
Appointed 01 Aug 2003
Resigned 05 Jun 2008

MEKKAWY, Wael

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born May 1974
Director
Appointed 16 Dec 2019
Resigned 31 Oct 2021

MLADENKA, David

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born December 1960
Director
Appointed 13 Apr 2012
Resigned 01 Jan 2014

NOWE, Steve

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born April 1964
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2023

SEATON, Simon Derek

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1968
Director
Appointed 05 Jan 2009
Resigned 01 Aug 2011

WHITE, Martin Robert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born September 1973
Director
Appointed 08 Dec 2017
Resigned 31 Dec 2021

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

1

1675 South State St, Dover De19901

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
353353
Legacy
27 July 2009
190190
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
190190
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
353353
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
30 May 2008
419a(Scot)419a(Scot)
Legacy
26 February 2008
363aAnnual Return
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
12 October 2007
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Legacy
19 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
13 February 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
4 October 2005
88(2)R88(2)R
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 January 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 January 2005
652C652C
Gazette Notice Voluntary
17 September 2004
GAZ1(A)GAZ1(A)
Legacy
2 August 2004
652a652a
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation