Active - Proposal to Strike off
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 Name | |
---|---|
SCOTIA ROOFING SUPPLIES LIMITED | |
Legal Registered Office | |
THORNBRIDGE YARD LAURIESTON ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XX Other companies in DD4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MASON |
||
STEVEN MASON |
||
NEIL ANDREW MCGILL |
||
GAIL SMITH |
||
MARJORIE PATRICIA THOMSON |
||
STUART WHITEFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE EDWIN LOW |
Director | ||
ALEXANDER ARCHIBALD GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOW INSULATION & SITE SUPPLIES LIMITED | Director | 2018-05-23 | CURRENT | 2013-11-05 | Active | |
SCOTIA ROOFING & BUILDING SUPPLIES LTD. | Director | 2015-12-10 | CURRENT | 1967-10-06 | Active | |
AFM SOLUTIONS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
GLOW INSULATION & SITE SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2013-11-05 | Active | |
CUSTOMADE (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
FAL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CUSTOMADE GROUP LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-27 | Active - Proposal to Strike off | |
ATLAS GLAZED ROOF SOLUTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SAMEDAY TRADE FRAMES LIMITED | Director | 2018-04-13 | CURRENT | 2006-02-17 | Active | |
TRADE COUNTERS LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-28 | Active | |
TRUEMANS (HOLDINGS) LTD | Director | 2018-04-13 | CURRENT | 2012-03-14 | Active | |
POLYFRAME COMPOSITE DOORS LTD | Director | 2018-04-13 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
POLYFRAME HALIFAX LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-20 | Active | |
SAMEDAY HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 2016-11-18 | Active | |
PDL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 1993-04-30 | In Administration/Administrative Receiver | |
HOURGLASS SEAL LIMITED | Director | 2018-04-13 | CURRENT | 1991-10-03 | Active | |
PNL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2014-04-23 | In Administration/Administrative Receiver | |
POLYFRAME ALUMINIUM LTD | Director | 2018-04-13 | CURRENT | 2014-11-20 | Active | |
CGM 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-21 | In Administration/Administrative Receiver | |
LIVINGSTON KITCHENS LIMITED | Director | 2018-04-13 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
POLYFRAME LIVINGSTON LIMITED | Director | 2018-04-13 | CURRENT | 2014-12-05 | Active | |
CUSTOMADE HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 1982-09-16 | Active - Proposal to Strike off | |
MYSON SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 1983-10-27 | Active - Proposal to Strike off | |
CGH 2020 REALISATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2017-10-24 | In Administration/Administrative Receiver | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
NORTH YORKSHIRE TIMBER COMPANY LIMITED | Director | 2018-02-14 | CURRENT | 1979-05-10 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
STC 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2015-02-05 | In Administration/Administrative Receiver | |
STEVENSWOOD MIDCO LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-15 | Liquidation | |
ST 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-20 | In Administration/Administrative Receiver | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
GLOW INSULATION & SITE SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2013-11-05 | Active | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
NORTH YORKSHIRE TIMBER COMPANY LIMITED | Director | 2018-02-14 | CURRENT | 1979-05-10 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-06 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/20 | |
RES06 | Resolutions passed:
| |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Rembrand Timber Limited as a person with significant control on 2020-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770650004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O C/O Rembrand Timber Ltd Rembrand Timber Shielhill Wood Tealing Dundee DD4 0PW | |
TM02 | Termination of appointment of Steven Mason on 2019-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON | |
AP01 | DIRECTOR APPOINTED MR ROBERT TODD BARCLAY | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
PSC02 | Notification of Rembrand Timber Limited as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF GEORGE EDWIN LOW AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
466(Scot) | Alter floating charge SC3770650004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3770650004 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3770650003 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3770650002 | |
AP01 | DIRECTOR APPOINTED MR STUART WHITEFORD | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWIN LOW | |
RES01 | ADOPT ARTICLES 10/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3770650003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3770650002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBSON | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/04/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/04/14 FULL LIST | |
SH01 | 09/08/13 STATEMENT OF CAPITAL GBP 200000 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL SMITH / 11/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL SHAND / 11/05/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/09/2011 | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWIN LOW / 06/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MASON / 06/04/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED GAIL SHAND | |
AP01 | DIRECTOR APPOINTED ALEXANDER ARCHIBALD GIBSON | |
AP01 | DIRECTOR APPOINTED MARJORIE PATRICIA THOMSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
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:
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. |