Advanced company searchLink opens in new window

SGB ROOFING LIMITED

Company number SC062642

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
09 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 20,000
06 Feb 2012 CH01 Director's details changed for Mr Christopher Claude Lashmer Whistler on 6 February 2012
06 Feb 2012 CH03 Secretary's details changed for Janet Ann Macdonald on 6 February 2012
08 Dec 2011 TM01 Termination of appointment of Paul Brian O'kelly as a director on 5 December 2011
07 Nov 2011 TM01 Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011
14 Oct 2011 TM01 Termination of appointment of Roderick Burns as a director on 3 October 2011
14 Oct 2011 AP01 Appointment of Mr Graeme Croft Tilmouth as a director on 3 October 2011
20 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 CH01 Director's details changed for Mr Alexander James Macdonald on 31 March 2011
17 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Geoffrey Butler as a director
06 Jan 2011 AP01 Appointment of Mr Paul Brian O'kelly as a director
06 Jan 2011 AP01 Appointment of Mr Alexander James Macdonald as a director
06 Jan 2011 AP01 Appointment of Mr Roderick Burns as a director
06 Jan 2011 AP01 Appointment of Mr Martin Roger Gregory Hoad as a director
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Feb 2010 AD01 Registered office address changed from 3000 Academy Park Gower Street Pollokshields, Glasgow G51 1PR on 15 February 2010
13 Feb 2009 363a Return made up to 01/02/09; full list of members
12 Feb 2009 AA Accounts made up to 31 December 2008
23 Apr 2008 AA Accounts made up to 31 December 2007