UKBizDB.co.uk

AMBER ROOFING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amber Roofing Limited. The company was founded 33 years ago and was given the registration number SC130516. The firm's registered office is in COWDENBEATH. You can find them at Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AMBER ROOFING LIMITED
Company Number:SC130516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1991
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Scotland, KY4 8LP

Secretary04 August 2003Active
Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Scotland, KY4 8LP

Director01 May 2013Active
Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Scotland, KY4 8LP

Director01 April 2000Active
2 North Street, Leslie, Glenrothes, KY6 3DJ

Secretary12 March 1991Active
1 Bonfield Road, Strathkinness, St. Andrews, KY16 9RR

Secretary01 April 2000Active
2 North Street, Leslie, Glenrothes, KY6 3DJ

Secretary17 May 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 March 1991Active
8, Mathieson Gardens, Auchtermuchty, KY14 7BA

Director01 September 2006Active
28 Johnston Avenue, Dundee, DD3 8HG

Director12 March 1991Active
2 North Street, Leslie, Glenrothes, KY6 3DJ

Director12 March 1991Active
Dumbarnie, By Upper Largo, Leven, KY8 6JQ

Director01 April 2000Active
Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, Scotland, KY4 8LP

Director01 May 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 March 1991Active

People with Significant Control

Mr Gary Oliver
Notified on:19 May 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Unit 37b, Thistle Industrial Estate, Church Street, Cowdenbeath, KY4 8LP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type small.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.