Advanced company searchLink opens in new window

METAL TECH ROOFING & CLADDING LTD

Company number SC416036

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)
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
07 Dec 2023 AP01 Appointment of Mr Jamie Muir Campbell as a director on 15 November 2023
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
24 Aug 2020 MR01 Registration of charge SC4160360001, created on 20 August 2020
19 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
08 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
09 Feb 2018 AD01 Registered office address changed from 25 Coatbank Business Centre Coatbank Way Coatbridge North Lanarkshire ML5 3AG to 87 Calder Street Coatbridge North Lanarkshire ML5 4EY on 9 February 2018
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Oct 2017 PSC04 Change of details for Mr George Geoffrey Simmons as a person with significant control on 13 October 2017
16 Oct 2017 CH01 Director's details changed for Mr George Geoffrey Simmons on 13 October 2017
01 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
17 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 28 February 2015