Advanced company searchLink opens in new window

THE ROOF ANCHOR COMPANY LIMITED

Company number SC165987

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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