Advanced company searchLink opens in new window

ROOFING ADVICE CENTRE LIMITED

Company number SC469805

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 O/C EARLY DISS Order of court for early dissolution
03 Jul 2017 4.2(Scot) Notice of winding up order
26 Jun 2017 AD01 Registered office address changed from Unit 39 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 26 June 2017
26 Jun 2017 CO4.2(Scot) Court order notice of winding up
15 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mrs Sharon Wightman on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Daniel Davidson Wightman on 28 November 2016
25 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
04 Dec 2015 AP01 Appointment of Mr Daniel Davidson Wightman as a director on 26 November 2015
04 Dec 2015 TM01 Termination of appointment of William Neil Wightman as a director on 26 November 2015
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
07 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
19 Mar 2014 AD01 Registered office address changed from 7 Natal Place Cowdenbeath KY4 8HX United Kingdom on 19 March 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 2,000