Advanced company searchLink opens in new window

STRATHCLYDE ROOFING LTD

Company number SC527518

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)
22 Jan 2020 AP01 Appointment of Mr Scott Mckay as a director on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Mark James Foy on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Murray Jack on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Gavin George Cruickshank as a director on 22 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/01/2020
22 Jan 2020 PSC01 Notification of Murray Jack as a person with significant control on 22 January 2020
22 Jan 2020 PSC07 Cessation of Gavin George Cruickshank as a person with significant control on 22 January 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jul 2019 AD01 Registered office address changed from , Strathclyde Business Centre Carstairs Street, Glasgow, G40 4JD, Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 9 July 2019
22 May 2019 AP01 Appointment of Mr Mark James Foy as a director on 21 May 2019
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Mark James Douglas Foy as a director on 25 August 2016
24 Aug 2016 AP01 Appointment of Mr Mark James Douglas Foy as a director on 24 August 2016
24 Aug 2016 AP01 Appointment of Mr Gavin George Cruickshank as a director on 24 August 2016
18 May 2016 AD01 Registered office address changed from , 45 Springholm Drive, Airdrie, Lanarkshire, ML6 6NF, Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 18 May 2016
21 Mar 2016 CERTNM Company name changed leads 2 sell LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
02 Mar 2016 CERTNM Company name changed lead genertion LTD\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted