- Company Overview for THE ROOF ANCHOR COMPANY LIMITED (SC165987)
- Filing history for THE ROOF ANCHOR COMPANY LIMITED (SC165987)
- People for THE ROOF ANCHOR COMPANY LIMITED (SC165987)
- Charges for THE ROOF ANCHOR COMPANY LIMITED (SC165987)
- More for THE ROOF ANCHOR COMPANY LIMITED (SC165987)
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) |
---|---|---|---|
15 Apr 2021 | TM01 | Termination of appointment of John Dutton Jones as a director on 12 April 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
16 Oct 2019 | CH01 | Director's details changed for Mr Neil Andrew Russ on 1 October 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
17 Apr 2019 | AP01 | Appointment of Mr John Dutton Jones as a director on 8 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from The Roof Safety Centre 144-146 Dalsetter Avenue Drumchapel Glasgow G15 8TE to Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park Glasgow G51 2JR on 16 April 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
22 Mar 2018 | MR04 | Satisfaction of charge SC1659870003 in full | |
13 Oct 2017 | PSC02 | Notification of K.I.G Limited as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | MR01 | Registration of charge SC1659870003, created on 13 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
29 Aug 2014 | MR01 | Registration of charge SC1659870002, created on 15 August 2014 | |
27 Aug 2014 | MR01 | Registration of charge SC1659870001, created on 15 August 2014 | |
27 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 May 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
22 May 2014 | AP01 | Appointment of Mr Christopher Milburn as a director |