UKBizDB.co.uk

SCOTIA ROOFING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland, FK3 8XX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director12 November 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director01 October 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director29 June 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director27 January 2020Active
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW

Director04 May 2010Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director04 May 2010Active
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW

Secretary19 April 2010Active
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW

Director04 May 2010Active
Rembrand Timber, Shielhill Wood, Tealing, Dundee, Scotland, DD4 0PW

Director19 April 2010Active
Rembrand Timber, Shielhill Wood, Tealing, Dundee, DD4 0PW

Director23 May 2018Active
Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX

Director29 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2021-01-06Capital

Legacy.

Download
2021-01-06Capital

Capital statement capital company with date currency figure.

Download
2021-01-06Insolvency

Legacy.

Download
2021-01-06Resolution

Resolution.

Download
2020-09-28Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-08Gazette

Gazette notice voluntary.

Download
2020-09-01Dissolution

Dissolution application strike off company.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Address

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

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.