Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROOF PROFILES LIMITED
Company Information for

ROOF PROFILES LIMITED

SECOND FLOOR ONE LOCHSIDE, EDINBURGH PARK, EDINBURGH, EH12 9DJ,
Company Registration Number
SC078995
Private Limited Company
Active

Company Overview

About Roof Profiles Ltd
ROOF PROFILES LIMITED was founded on 1982-06-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Roof Profiles Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROOF PROFILES LIMITED
 
Legal Registered Office
SECOND FLOOR ONE LOCHSIDE
EDINBURGH PARK
EDINBURGH
EH12 9DJ
Other companies in KA12
 
Filing Information
Company Number SC078995
Company ID Number SC078995
Date formed 1982-06-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB366850130  
Last Datalog update: 2024-08-05 15:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOF PROFILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROOF PROFILES LIMITED

Current Directors
Officer Role Date Appointed
CAMPBELL MCTAGGART
Company Secretary 2009-10-18
CAMPBELL MCTAGGART
Director 1997-06-01
CAROL SMITH
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BROWN SMITH
Director 1988-10-12 2018-03-06
ANNE SMITH
Company Secretary 1988-08-31 2009-10-18
ANNE SMITH
Director 1988-08-31 2009-10-18
JOHN PATTERSON
Director 2004-08-02 2008-12-31
AUDREY HAZEL SMITH
Director 1988-08-31 1988-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE NEWETT
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Argyll Court the Castle Business Park Stirling FK9 4TT Scotland
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MR AVI KISHMORE BASU
2021-11-18PSC02Notification of Sf Scotland Limited as a person with significant control on 2021-11-16
2021-11-18PSC07CESSATION OF CAROL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0789950008
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-26PSC04Change of details for Mrs Carol Smith as a person with significant control on 2021-04-26
2021-04-26CH01Director's details changed for Mrs Carol Smith on 2021-04-26
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-31AP01DIRECTOR APPOINTED MR KENNETH GORDON SMITH
2019-09-30CH01Director's details changed for Mrs Carol Smith on 2019-09-30
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0789950007
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-02TM02Termination of appointment of Campbell Mctaggart on 2018-09-21
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCTAGGART
2018-09-03RES01ADOPT ARTICLES 03/09/18
2018-03-07PSC04Change of details for Mrs Carol Smith as a person with significant control on 2018-02-06
2018-03-07PSC07CESSATION OF GORDON BROWN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN SMITH
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL SMITH
2018-03-07AP01DIRECTOR APPOINTED MRS CAROL SMITH
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-17AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MCTAGGART / 30/09/2011
2011-09-30AR0101/09/11 FULL LIST
2011-09-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-30AR0101/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN SMITH / 01/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MCTAGGART / 01/09/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-12AP03SECRETARY APPOINTED COMPANY SECRETARY CAMPBELL MCTAGGART
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE SMITH
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 13/01/2009
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN PATTERSON
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MCTAGGART / 07/05/2008
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-07363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-13363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-01363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2003-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-08-29363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-30363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-15363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-02363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-05-22287REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 7 KYLE ROAD IRVINE INDUSTRIAL ESTATE IRVINE AYRSHIRE KA12 8JF
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/97
1997-10-03363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-05-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-02419a(Scot)DEC MORT/CHARGE *****
1997-02-12419a(Scot)DEC MORT/CHARGE *****
1996-12-23410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-19363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-09-14363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-09-05363sRETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036924 Active Licenced property: IRVINE INDUSTRIAL ESTATE 7 KYLE ROAD IRVINE GB KA12 8JF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROOF PROFILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-29 Outstanding WEST OF SCOTLAND LOAN FUND LTD
STANDARD SECURITY 2001-04-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-05-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-05-04 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
BOND & FLOATING CHARGE 1990-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROOF PROFILES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROOF PROFILES LIMITED

ROOF PROFILES LIMITED has registered 1 patents

GB2363620 ,

Domain Names

ROOF PROFILES LIMITED owns 1 domain names.

roofprofiles.co.uk  

Trademarks
We have not found any records of ROOF PROFILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOF PROFILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ROOF PROFILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROOF PROFILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOF PROFILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROOF PROFILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1