ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AWH Pro-Tect C.I.C

AWH Pro-Tect C.I.C is a liquidation company incorporated on 12 January 2018 with the registered office located in Glasgow, City of Glasgow. AWH Pro-Tect C.I.C was registered 7 years ago.
Status
Liquidation
Company No
SC585520
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
7 years
Incorporated 12 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 650 days
Dated 5 January 2023 (2 years 9 months ago)
Next confirmation dated 5 January 2024
Was due on 19 January 2024 (1 year 9 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 731 days
For period 31 Jan30 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 January 2023
Was due on 30 October 2023 (2 years ago)
Address
C/O GRAINGER CORPORATE RESCUE & RECOVERY
Third Floor 65 Bath Street
Glasgow
G2 2BX
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was Killoch House 2 Miller Road 1st Floor Ayr KA7 2AY Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Jan 2022
For period 30 Jan30 Jan 2022
Traded for 12 months
Cash in Bank
£1.61K
Decreased by £28.67K (-95%)
Turnover
Unreported
Decreased by £61.08K (-100%)
Employees
11
Same as previous period
Total Assets
£22.34K
Decreased by £36.21K (-62%)
Total Liabilities
-£23.89K
Decreased by £32.42K (-58%)
Net Assets
-£1.56K
Decreased by £3.79K (-170%)
Debt Ratio (%)
107%
Increased by 10.78% (+11%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Jacquelyn O'brien Resigned
1 Year 8 Months Ago on 22 Feb 2024
Diane Mclaughlin Resigned
1 Year 8 Months Ago on 22 Feb 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 13 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 21 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Nov 2022
Mrs Jacquelyn O'brien Details Changed
3 Years Ago on 1 Aug 2022
Mrs Diane Mclaughlin Details Changed
3 Years Ago on 1 Aug 2022
Mrs Angieleigh Mcpike Details Changed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover AWH Pro-Tect C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Killoch House 2 Miller Road 1st Floor Ayr KA7 2AY Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 23 April 2024
Submitted on 23 Apr 2024
Submitted on 23 Apr 2024
Submitted on 13 Mar 2024
Termination of appointment of Diane Mclaughlin as a director on 22 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Jacquelyn O'brien as a director on 22 February 2024
Submitted on 23 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 13 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Confirmation statement made on 5 January 2023 with no updates
Submitted on 21 Mar 2023
Total exemption full accounts made up to 30 January 2022
Submitted on 29 Nov 2022
Change of details for Mrs Angie-Leigh Mcpike as a person with significant control on 1 August 2022
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year