The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Hall, Oliver Joseph
    Finance Director born in September 1992
    Individual (28 offsprings)
    Officer
    2023-03-22 ~ dissolved
    OF - director → CIF 0
  • 2
    Taylor, David
    Commercial Director born in December 1983
    Individual (19 offsprings)
    Officer
    2022-11-15 ~ dissolved
    OF - director → CIF 0
  • 3
    Mr Ross Docherty
    Born in June 1976
    Individual (4 offsprings)
    Person with significant control
    2017-06-21 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Kirk, Alan Charles Robinson
    Director born in June 1968
    Individual (10 offsprings)
    Officer
    2022-06-09 ~ dissolved
    OF - director → CIF 0
  • 5
    Rudman, James William
    Director born in October 1964
    Individual (4 offsprings)
    Officer
    2022-06-09 ~ dissolved
    OF - director → CIF 0
  • 6
    Trevor, Ivan James
    Director born in July 1979
    Individual (26 offsprings)
    Officer
    2022-06-09 ~ dissolved
    OF - director → CIF 0
  • 7
    FLOGAS UK LIMITED - 2013-03-27
    FLOGAS U. K. PUBLIC LIMITED COMPANY - 1996-08-23
    FLOGAS LIMITED - 1992-08-24
    PORTAGAS LIMITED - 1984-07-20
    81, Rayns Way, Syston, Leicester, England
    Corporate (11 parents, 19 offsprings)
    Person with significant control
    2022-06-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Mackinnon, Ian David
    Director born in October 1974
    Individual (3 offsprings)
    Officer
    2017-06-21 ~ 2022-06-09
    OF - director → CIF 0
    Mr Ian David Mackinnon
    Born in October 1974
    Individual (3 offsprings)
    Person with significant control
    2017-06-21 ~ 2022-06-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hall, Oliver Joseph
    Individual (28 offsprings)
    Officer
    2022-06-09 ~ 2023-05-22
    OF - secretary → CIF 0
  • 3
    Docherty, Ross
    Director born in June 1976
    Individual (4 offsprings)
    Officer
    2017-06-21 ~ 2022-06-09
    OF - director → CIF 0
  • 4
    Horton, Paul
    Chief Operating Officer born in November 1971
    Individual (7 offsprings)
    Officer
    2022-11-15 ~ 2022-11-15
    OF - director → CIF 0
  • 5
    Reilly, Tony
    Director born in July 1976
    Individual
    Officer
    2017-06-21 ~ 2022-06-09
    OF - director → CIF 0
    Mr Tony Reilly
    Born in July 1976
    Individual
    Person with significant control
    2017-06-21 ~ 2022-06-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Billing, Davinder
    Individual
    Officer
    2023-05-22 ~ 2024-07-04
    OF - secretary → CIF 0
  • 7
    Gannon, William Francis
    Director born in April 1957
    Individual (14 offsprings)
    Officer
    2022-06-09 ~ 2022-11-15
    OF - director → CIF 0
parent relation
Company in focus

PROTECH HEATING GROUP LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Property, Plant & Equipment
0 GBP2023-03-31
863 GBP2022-03-31
Investment Property
0 GBP2023-03-31
418,478 GBP2022-03-31
Fixed Assets - Investments
150 GBP2023-03-31
150 GBP2022-03-31
Fixed Assets
150 GBP2023-03-31
419,491 GBP2022-03-31
Debtors
910,964 GBP2023-03-31
1,424,308 GBP2022-03-31
Cash at bank and in hand
0 GBP2023-03-31
5,581 GBP2022-03-31
Current Assets
910,964 GBP2023-03-31
1,429,889 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-722,743 GBP2023-03-31
-1,340,361 GBP2022-03-31
Net Current Assets/Liabilities
188,221 GBP2023-03-31
89,528 GBP2022-03-31
Total Assets Less Current Liabilities
188,371 GBP2023-03-31
509,019 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-03-31
-248,873 GBP2022-03-31
Net Assets/Liabilities
188,371 GBP2023-03-31
260,146 GBP2022-03-31
Equity
Called up share capital
153 GBP2023-03-31
153 GBP2022-03-31
Retained earnings (accumulated losses)
188,218 GBP2023-03-31
259,993 GBP2022-03-31
Equity
188,371 GBP2023-03-31
260,146 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-08-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2023-03-31
10,352 GBP2022-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-10,352 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2023-03-31
9,489 GBP2022-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-9,489 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-03-31
863 GBP2022-03-31
Investment Property - Fair Value Model
0 GBP2023-03-31
418,478 GBP2022-03-31
Disposals of Investment Property - Fair Value Model
-418,478 GBP2022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
150 GBP2023-03-31
150 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
910,820 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Current
0 GBP2023-03-31
1,378,002 GBP2022-03-31
Prepayments/Accrued Income
Current
144 GBP2023-03-31
46,306 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
910,964 GBP2023-03-31
1,424,308 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-03-31
161 GBP2022-03-31
Trade Creditors/Trade Payables
Current
2,640 GBP2023-03-31
0 GBP2022-03-31
Amounts owed to group undertakings
Current
716,143 GBP2023-03-31
1,335,583 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2023-03-31
873 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
3,960 GBP2023-03-31
3,744 GBP2022-03-31
Creditors
Current
722,743 GBP2023-03-31
1,340,361 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2023-03-31
248,873 GBP2022-03-31
Equity
Called up share capital
153 GBP2023-03-31
153 GBP2022-03-31

Related profiles found in government register
  • PROTECH HEATING GROUP LIMITED
    Info
    Registered number SC569257
    Orion House, 7 Robroyston Oval, Glasgow G33 1AP
    Private Limited Company incorporated on 2017-06-21 and dissolved on 2024-10-29 (7 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-24
    CIF 0
  • PROTECH HEATING GROUP LIMITED
    S
    Registered number missing
    33-35, Lonmay Place, Glasgow, Scotland, G33 4ER
    Private Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Orion House, 7 Robroyston Oval, Glasgow, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,141,471 GBP2024-03-31
    Person with significant control
    2022-06-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.