Advanced company searchLink opens in new window

GLASGOW ROOFING LTD

Company number SC648407

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)
13 May 2024 AD01 Registered office address changed from Office 27 Mailbox 12 120 Carstairs Street Dalmarnock Glasgow G40 4JD Scotland to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 13 May 2024
13 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-16
09 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
24 May 2023 CH01 Director's details changed for Mr Gary John Burns on 24 May 2023
24 May 2023 PSC04 Change of details for Mr Gary John Burns as a person with significant control on 24 May 2023
19 Dec 2022 TM02 Termination of appointment of Shaun Browning as a secretary on 31 August 2022
19 Dec 2022 TM01 Termination of appointment of Shaun Browning as a director on 31 August 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
14 Nov 2022 PSC01 Notification of Gary John Burns as a person with significant control on 14 July 2022
15 Jul 2022 PSC07 Cessation of Shaun Browning as a person with significant control on 14 July 2022
13 Jul 2022 AP01 Appointment of Mr Gary John Burns as a director on 1 July 2022
14 Apr 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jul 2021 PSC01 Notification of Shaun Browning as a person with significant control on 23 June 2021
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
22 Jun 2021 AP01 Appointment of Mr Shaun Browning as a director on 14 June 2021
21 Jun 2021 TM01 Termination of appointment of James Wood as a director on 11 June 2021
17 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 100