Advanced company searchLink opens in new window

SCOTIA ROOFING SUPPLIES LIMITED

Company number SC377065

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)
16 Aug 2018 PSC02 Notification of Rembrand Timber Limited as a person with significant control on 29 June 2018
16 Aug 2018 PSC07 Cessation of George Edwin Low as a person with significant control on 29 June 2018
01 Aug 2018 MR04 Satisfaction of charge 1 in full
19 Jul 2018 466(Scot) Alterations to floating charge SC3770650004
18 Jul 2018 MR01 Registration of charge SC3770650004, created on 29 June 2018
17 Jul 2018 466(Scot) Alterations to floating charge SC3770650002
17 Jul 2018 466(Scot) Alterations to floating charge SC3770650003
11 Jul 2018 AP01 Appointment of Mr Stuart Whiteford as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Mr Neil Andrew Mcgill as a director on 29 June 2018
11 Jul 2018 TM01 Termination of appointment of George Edwin Low as a director on 29 June 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 MR01 Registration of charge SC3770650003, created on 29 June 2018
03 Jul 2018 MR01 Registration of charge SC3770650002, created on 29 June 2018
20 Jun 2018 AA Accounts for a small company made up to 30 September 2017
24 May 2018 AP01 Appointment of Mr Steven Mason as a director on 23 May 2018
25 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 May 2017 AA Accounts for a small company made up to 30 September 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 May 2016 AA Accounts for a small company made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200,000
16 Feb 2016 TM01 Termination of appointment of Alexander Archibald Gibson as a director on 12 February 2016
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200,000
08 May 2015 AA Accounts for a small company made up to 30 September 2014
06 May 2014 AA Accounts for a small company made up to 30 September 2013
01 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200,000