Advanced company searchLink opens in new window

INDUSTRIAL GUTTERS AND ROOFING LIMITED

Company number SC550133

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)
12 Feb 2024 AD01 Registered office address changed from 10 Buko Tower Southfield Glenrothes KY6 2SS United Kingdom to 74 Bank Street Lochgelly KY5 9QN on 12 February 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
13 Nov 2023 PSC04 Change of details for Mr David Murray as a person with significant control on 14 November 2021
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
14 Nov 2022 PSC07 Cessation of Colin Murray as a person with significant control on 14 November 2021
17 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
14 Nov 2019 AP01 Appointment of Mr John Alexander Mclaughlan as a director on 20 September 2019
14 Nov 2019 TM01 Termination of appointment of David Murray as a director on 20 September 2019
14 Nov 2019 TM01 Termination of appointment of Colin Murray as a director on 20 September 2019
30 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
19 Nov 2018 CH01 Director's details changed for Mr David Murray on 14 November 2016
17 Nov 2018 PSC04 Change of details for Mr David Murray as a person with significant control on 14 November 2016
01 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 28
  • MODEL ARTICLES ‐ Model articles adopted