This company is commonly known as Scotia Roofing Supplies Limited. The company was founded 14 years ago and was given the registration number SC377065. The firm's registered office is in GRANGEMOUTH. You can find them at Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | SCOTIA ROOFING SUPPLIES LIMITED |
---|---|---|
Company Number | : | SC377065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 12 November 2018 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 01 October 2018 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 29 June 2018 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 27 January 2020 | Active |
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW | Director | 04 May 2010 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 04 May 2010 | Active |
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW | Secretary | 19 April 2010 | Active |
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW | Director | 04 May 2010 | Active |
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW | Director | 19 April 2010 | Active |
Rembrand Timber, Shielhill Wood, Tealing, Dundee, DD4 0PW | Director | 23 May 2018 | Active |
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX | Director | 29 June 2018 | Active |
National Timber Group Scotland Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX |
Nature of control | : |
|
Mr George Edwin Low | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Rembrand Timber, Shielhill Wood, Dundee, DD4 0PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-01-28 | Dissolution | Dissolution application strike off company. | Download |
2021-01-06 | Capital | Legacy. | Download |
2021-01-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-06 | Insolvency | Legacy. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-09-28 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-09-08 | Gazette | Gazette notice voluntary. | Download |
2020-09-01 | Dissolution | Dissolution application strike off company. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.