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

SCOTIA ROOFING SUPPLIES LIMITED

THORNBRIDGE YARD, LAURIESTON ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8XX,
Company Registration Number
SC377065
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scotia Roofing Supplies Ltd
SCOTIA ROOFING SUPPLIES LIMITED was founded on 2010-04-19 and has its registered office in Grangemouth. The organisation's status is listed as "Active - Proposal to Strike off". Scotia Roofing Supplies 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
SCOTIA ROOFING SUPPLIES LIMITED
 
Legal Registered Office
THORNBRIDGE YARD
LAURIESTON ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8XX
Other companies in DD4
 
Filing Information
Company Number SC377065
Company ID Number SC377065
Date formed 2010-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2021-03-05 08:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTIA ROOFING SUPPLIES 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 SCOTIA ROOFING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MASON
Company Secretary 2010-04-19
STEVEN MASON
Director 2018-05-23
NEIL ANDREW MCGILL
Director 2018-06-29
GAIL SMITH
Director 2010-05-04
MARJORIE PATRICIA THOMSON
Director 2010-05-04
STUART WHITEFORD
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWIN LOW
Director 2010-04-19 2018-06-29
ALEXANDER ARCHIBALD GIBSON
Director 2010-05-04 2016-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MASON GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-05-23 CURRENT 2013-11-05 Active
STEVEN MASON SCOTIA ROOFING & BUILDING SUPPLIES LTD. Director 2015-12-10 CURRENT 1967-10-06 Active
STEVEN MASON AFM SOLUTIONS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
STUART WHITEFORD NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
STUART WHITEFORD GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
STUART WHITEFORD NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
STUART WHITEFORD NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
STUART WHITEFORD JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
STUART WHITEFORD NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
STUART WHITEFORD THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
STUART WHITEFORD NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active

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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-28DS01Application to strike the company off the register
2021-01-06SH20Statement by Directors
2021-01-06SH19Statement of capital on 2021-01-06 GBP 1
2021-01-06CAP-SSSolvency Statement dated 22/12/20
2021-01-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28DS02Withdrawal of the company strike off application
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01DS01Application to strike the company off the register
2020-07-08PSC05Change of details for Rembrand Timber Limited as a person with significant control on 2020-03-02
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770650004
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O C/O Rembrand Timber Ltd Rembrand Timber Shielhill Wood Tealing Dundee DD4 0PW
2019-03-11TM02Termination of appointment of Steven Mason on 2019-02-04
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2018-11-21AP01DIRECTOR APPOINTED MR ROBERT TODD BARCLAY
2018-10-09AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2018-08-21AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-16PSC02Notification of Rembrand Timber Limited as a person with significant control on 2018-06-29
2018-08-16PSC07CESSATION OF GEORGE EDWIN LOW AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-19466(Scot)Alter floating charge SC3770650004
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770650004
2018-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3770650003
2018-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3770650002
2018-07-11AP01DIRECTOR APPOINTED MR STUART WHITEFORD
2018-07-11AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWIN LOW
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770650003
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770650002
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-24AP01DIRECTOR APPOINTED MR STEVEN MASON
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-04AR0119/04/16 FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBSON
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-14AR0119/04/15 FULL LIST
2015-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-01AR0119/04/14 FULL LIST
2014-03-12SH0109/08/13 STATEMENT OF CAPITAL GBP 200000
2013-05-09AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-24AR0119/04/13 FULL LIST
2012-05-11AR0119/04/12 FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL SMITH / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL SHAND / 11/05/2012
2012-02-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-06AA01PREVEXT FROM 30/04/2011 TO 30/09/2011
2011-05-12AR0119/04/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ UNITED KINGDOM
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 06/04/2011
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 06/04/2011
2010-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-07AP01DIRECTOR APPOINTED GAIL SHAND
2010-05-07AP01DIRECTOR APPOINTED ALEXANDER ARCHIBALD GIBSON
2010-05-07AP01DIRECTOR APPOINTED MARJORIE PATRICIA THOMSON
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1097181 Active Licenced property: SUTTIESIDE INDUSTRIAL ESTATE CARSEVIEW ROAD FORFAR GB DD8 3BT;TENNENT STREET NEWTON HOUSE COATBRIDGE GB ML5 4AN. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1097181 Active Licenced property: SUTTIESIDE INDUSTRIAL ESTATE CARSEVIEW ROAD FORFAR GB DD8 3BT;TENNENT STREET NEWTON HOUSE COATBRIDGE GB ML5 4AN. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW

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 SCOTIA ROOFING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-06-23 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SCOTIA ROOFING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIA ROOFING SUPPLIES LIMITED
Trademarks
We have not found any records of SCOTIA ROOFING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTIA ROOFING SUPPLIES 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 (46130 - Agents involved in the sale of timber and building materials) as SCOTIA ROOFING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTIA ROOFING SUPPLIES 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 SCOTIA ROOFING SUPPLIES 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 SCOTIA ROOFING SUPPLIES 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.