- Company Overview for MODERN ROOFING (SCOTLAND) LTD. (SC325193)
- Filing history for MODERN ROOFING (SCOTLAND) LTD. (SC325193)
- People for MODERN ROOFING (SCOTLAND) LTD. (SC325193)
- More for MODERN ROOFING (SCOTLAND) LTD. (SC325193)
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 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Cumbernauld Business Centre 2nd Floor, Lennox Road Cumbernauld Glasgow G67 1LL Scotland to 34 Telegraph Road Longriggend Airdrie ML6 7RR on 19 June 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC01 | Notification of Zoe Speirs as a person with significant control on 12 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Andrew Speirs as a director on 12 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Andrew Speirs as a person with significant control on 12 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from 142 Main Street Longriggend Airdrie ML6 7RS Scotland to Cumbernauld Business Centre 2nd Floor, Lennox Road Cumbernauld Glasgow G67 1LL on 6 March 2017 | |
19 Feb 2017 | AD01 | Registered office address changed from Cumbernauld Business Centre 1-8 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow ML6 2AX to 142 Main Street Longriggend Airdrie ML6 7RS on 19 February 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|