UKBizDB.co.uk

EASTFIELD ROOFING & BUILDING SERVICES LTD

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

This company is commonly known as Eastfield Roofing & Building Services Ltd. The company was founded 8 years ago and was given the registration number SC519914. The firm's registered office is in GLASGOW. You can find them at 18 Dukes Road, Cambuslang, Glasgow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EASTFIELD ROOFING & BUILDING SERVICES LTD
Company Number:SC519914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:18 Dukes Road, Cambuslang, Glasgow, Scotland, G72 7BA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Dukes Road, Cambuslang, Glasgow, Scotland, G72 7BA

Director23 August 2023Active
The Brickhouse, Suite 5, 24 Stonelaw Road, Rutherglen, Glasgow, Scotland, G73 3TW

Director23 August 2023Active
18, Dukes Road, Cambuslang, Glasgow, Scotland, G72 7BA

Director10 November 2015Active
18, Dukes Road, Cambuslang, Glasgow, Scotland, G72 7BA

Director01 October 2021Active
18, Dukes Road, Cambuslang, Glasgow, Scotland, G72 7BA

Director01 September 2021Active
74, County Avenue, Glasgow, Scotland, G72 7DF

Director10 November 2015Active

People with Significant Control

Mr Graeme Fisher
Notified on:23 August 2023
Status:Active
Date of birth:December 1952
Nationality:Scottish
Country of residence:Scotland
Address:The Brickhouse, Suite 5, 24 Stonelaw Road, Glasgow, Scotland, G73 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamie Stephen Owens
Notified on:23 August 2023
Status:Active
Date of birth:June 1987
Nationality:Scottish
Country of residence:Scotland
Address:18, Dukes Road, Glasgow, Scotland, G72 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Queen
Notified on:01 October 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:18, Dukes Road, Glasgow, Scotland, G72 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Queen
Notified on:01 September 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:18, Dukes Road, Glasgow, Scotland, G72 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Jamie Owens
Notified on:11 October 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:Scotland
Address:18, Dukes Road, Glasgow, Scotland, G72 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Queen
Notified on:11 October 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:Scotland
Address:74, County Avenue, Glasgow, Scotland, G72 7DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.