Advanced company searchLink opens in new window

SOUTH WEST ROOFING SERVICES LIMITED

Company number SC100740

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)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ14(Scot) Final account prior to dissolution in CVL
29 Aug 2014 1.4(Scot) Notice of completion of voluntary arrangement
03 Jul 2014 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2014
20 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
24 Dec 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 30,000
05 Jun 2013 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2013
11 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
11 May 2012 1.1(Scot) Notice of report of meeting approving voluntary arrangement
09 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
24 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Hugh Andrew Gracie on 11 September 2010
24 Sep 2010 CH01 Director's details changed for Kevan Douglas Mcculloch on 11 September 2010
06 Jan 2010 AA Accounts for a medium company made up to 31 March 2009
16 Oct 2009 AD01 Registered office address changed from 51 Rae Street, Dumfries DG1 1JD. on 16 October 2009
15 Oct 2009 CH01 Director's details changed for Christopher Mclean on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Hugh Wright Mclean on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Hugh Wright Mclean on 15 October 2009
21 Sep 2009 363a Return made up to 11/09/09; full list of members
06 Mar 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Sep 2008 AA Accounts for a medium company made up to 31 March 2008