Background WavePink WaveYellow Wave

PROTECH HEATING LIMITED (SC361079)

PROTECH HEATING LIMITED (SC361079) is an active UK company. incorporated on 11 June 2009. with registered office in Glasgow. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PROTECH HEATING LIMITED has been registered for 16 years. Current directors include HALL, Oliver Joseph, KIRK, Alan Charles Robinson, TAYLOR, David and 1 others.

Company Number
SC361079
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Orion House, Glasgow, G33 1AP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HALL, Oliver Joseph, KIRK, Alan Charles Robinson, TAYLOR, David, TREVOR, Ivan James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTECH HEATING LIMITED

PROTECH HEATING LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PROTECH HEATING LIMITED was registered 16 years ago.(SIC: 43220)

Status

active

Active since 16 years ago

Company No

SC361079

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Orion House 7 Robroyston Oval Glasgow, G33 1AP,

Previous Addresses

33/35 Lonmay Place Queenslie Industrial Estate, Queenslie Glasgow G33 4ER Scotland
From: 12 June 2018To: 27 January 2023
Unit 3 Panoramic Business Village 31 Lonmay Place Glasgow G33 4ER
From: 19 June 2013To: 12 June 2018
129 Carmyle Avenue, Carmyle, Glasgow, G32 8EL Scotland
From: 11 June 2009To: 19 June 2013
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Nov 10
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LEAK, Adam John

Active
7 Robroyston Oval, GlasgowG33 1AP
Secretary
Appointed 26 Nov 2024

HALL, Oliver Joseph

Active
7 Robroyston Oval, GlasgowG33 1AP
Born September 1992
Director
Appointed 22 Mar 2023

KIRK, Alan Charles Robinson

Active
Rayns Way, LeicesterLE7 1PF
Born June 1968
Director
Appointed 09 Jun 2022

TAYLOR, David

Active
Rayns Way, LeicesterLE7 1PF
Born December 1983
Director
Appointed 15 Nov 2022

TREVOR, Ivan James

Active
Rayns Way, LeicesterLE7 1PF
Born July 1979
Director
Appointed 09 Jun 2022

BILLING, Davinder

Resigned
7 Robroyston Oval, GlasgowG33 1AP
Secretary
Appointed 22 May 2023
Resigned 04 Jul 2024

DOCHERTY, Ross

Resigned
Lonmay Place, GlasgowG33 4ER
Secretary
Appointed 17 Jun 2009
Resigned 09 Jun 2022

HALL, Oliver Joseph

Resigned
Rayns Way, LeicesterLE7 1PF
Secretary
Appointed 09 Jun 2022
Resigned 22 May 2023

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2009

DOCHERTY, Ross

Resigned
Lonmay Place, GlasgowG33 4ER
Born June 1976
Director
Appointed 17 Jun 2009
Resigned 09 Jun 2022

GANNON, William Francis

Resigned
Rayns Way, LeicesterLE7 1PF
Born April 1957
Director
Appointed 09 Jun 2022
Resigned 15 Nov 2022

HORTON, Paul

Resigned
Lonmay Place, GlasgowG33 4ER
Born November 1971
Director
Appointed 15 Nov 2022
Resigned 15 Nov 2022

MACKINNON, Ian David

Resigned
Lonmay Place, GlasgowG33 4ER
Born October 1974
Director
Appointed 17 Jun 2009
Resigned 09 Jun 2022

MCMEEKIN, James Stuart

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2009

REILLY, Anthony Joseph

Resigned
Lonmay Place, GlasgowG33 4ER
Born July 1976
Director
Appointed 17 Jun 2009
Resigned 09 Jun 2022

RUDMAN, James William

Resigned
Rayns Way, LeicesterLE7 1PF
Born October 1964
Director
Appointed 09 Jun 2022
Resigned 31 Mar 2025

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 11 Jun 2009
Resigned 11 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Protech Heating Group Limited

Active
Lonmay Place, GlasgowG33 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2022

Mr Ross Docherty

Ceased
Lonmay Place, GlasgowG33 4ER
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2018
SH10Notice of Particulars of Variation
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 October 2015
SH10Notice of Particulars of Variation
Resolution
2 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Incorporation Company
11 June 2009
NEWINCIncorporation