Advanced company searchLink opens in new window

ROOF PROFILES LIMITED

Company number SC078995

Filter by category

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)
05 Apr 2024 TM01 Termination of appointment of Daniel George Newett as a director on 21 March 2024
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from Argyll Court the Castle Business Park Stirling FK9 4TT Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023
23 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
15 Aug 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
05 Aug 2022 MR04 Satisfaction of charge SC0789950008 in full
05 Aug 2022 MR04 Satisfaction of charge SC0789950007 in full
05 Aug 2022 MR04 Satisfaction of charge 3 in full
28 Jul 2022 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
28 Jul 2022 TM01 Termination of appointment of Carol Smith as a director on 26 July 2022
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 TM01 Termination of appointment of Avi Kishmore Basu as a director on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Kenneth Gordon Smith as a director on 26 July 2022
27 Jul 2022 TM01 Termination of appointment of Jonathan Wilson Fellingham as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Daniel Newett as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Mr Richard Paul Stenhouse as a director on 26 July 2022
27 Jul 2022 AP01 Appointment of Mr Jeffrey Fairburn as a director on 26 July 2022
27 Jul 2022 AD01 Registered office address changed from 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF to Argyll Court the Castle Business Park Stirling FK9 4TT on 27 July 2022
18 Jul 2022 CC04 Statement of company's objects
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2021 AP01 Appointment of Mr Avi Kishmore Basu as a director on 16 November 2021
18 Nov 2021 PSC02 Notification of Sf Scotland Limited as a person with significant control on 16 November 2021