Company NameRoof Edge Protection Limited
DirectorsJames Weaver and Derek Weaver
Company StatusActive
Company NumberSC089853
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Weaver
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1989(5 years, 2 months after company formation)
Appointment Duration34 years, 4 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address13 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Director NameDerek Weaver
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(8 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Drumpellier Avenue
Cumbernauld
Glasgow
G67 4NP
Scotland
Secretary NameMr James Weaver
NationalityBritish
StatusCurrent
Appointed04 June 1993(8 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Director NamePeter Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1989(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1993)
RoleRoofing Contractor
Correspondence Address13 Glenwood Gardens
Kirkintilloch
Glasgow
Lanarkshire
G66 4JP
Scotland
Director NameA F Bisset
NationalityBritish
StatusResigned
Appointed23 December 1989(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 1990)
RoleSpecialist Scaffolding Cntrctr
Correspondence Address5 Arran Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 1QU
Scotland
Secretary NameJames Campbell
NationalityBritish
StatusResigned
Appointed23 December 1989(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address17 Craigmaddie Gardens
Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland

Contact

Websiteroofedgeprotection.co.uk
Telephone0141 9442625
Telephone regionGlasgow

Location

Registered Address107 Dalsetter Avenue
Glasgow
Str: Strathclyde
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Financials

Year2013
Net Worth£261,392
Cash£134,636
Current Liabilities£107,089

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

19 May 1989Delivered on: 23 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 dalsetter avenue, glasgow.
Outstanding
11 November 1987Delivered on: 1 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by the company and/or another.
Particulars: The balances at credit of any accounts held by the bank.
Outstanding

Filing History

13 January 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
17 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (16 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (17 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (19 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from 11 Woodside Crescent Glasgow G3 7UW on 25 January 2013 (1 page)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from 11 Woodside Crescent Glasgow G3 7UW on 25 January 2013 (1 page)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 January 2012Secretary's details changed for James Weaver on 12 January 2012 (1 page)
12 January 2012Director's details changed for Derek Weaver on 12 January 2012 (2 pages)
12 January 2012Director's details changed for James Weaver on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Derek Weaver on 12 January 2012 (2 pages)
12 January 2012Director's details changed for James Weaver on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 January 2012Secretary's details changed for James Weaver on 12 January 2012 (1 page)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
16 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (16 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 March 2009Return made up to 23/12/08; full list of members (10 pages)
19 March 2009Return made up to 23/12/08; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 January 2008Return made up to 23/12/07; full list of members (7 pages)
30 January 2008Return made up to 23/12/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 23/12/06; full list of members (8 pages)
10 January 2007Return made up to 23/12/06; full list of members (8 pages)
17 January 2006Return made up to 23/12/05; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 January 2006Return made up to 23/12/05; full list of members (8 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
4 January 2005Return made up to 23/12/04; full list of members (8 pages)
4 January 2005Return made up to 23/12/04; full list of members (8 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
15 December 2003Return made up to 23/12/03; full list of members (8 pages)
15 December 2003Return made up to 23/12/03; full list of members (8 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
20 February 2003Return made up to 23/12/02; full list of members (8 pages)
20 February 2003Return made up to 23/12/02; full list of members (8 pages)
18 February 2002Full accounts made up to 31 August 2001 (16 pages)
18 February 2002Full accounts made up to 31 August 2001 (16 pages)
19 December 2001Return made up to 23/12/01; full list of members (6 pages)
19 December 2001Return made up to 23/12/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 August 2000 (16 pages)
8 February 2001Full accounts made up to 31 August 2000 (16 pages)
19 December 2000Return made up to 23/12/00; full list of members (6 pages)
19 December 2000Return made up to 23/12/00; full list of members (6 pages)
16 December 1999Return made up to 23/12/99; full list of members (6 pages)
16 December 1999Return made up to 23/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 31 August 1999 (16 pages)
14 December 1999Full accounts made up to 31 August 1999 (16 pages)
23 March 1999Full accounts made up to 31 August 1998 (12 pages)
23 March 1999Full accounts made up to 31 August 1998 (12 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
10 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Full accounts made up to 31 August 1997 (14 pages)
30 April 1998Full accounts made up to 31 August 1997 (14 pages)
11 December 1997Return made up to 23/12/97; no change of members (4 pages)
11 December 1997Return made up to 23/12/97; no change of members (4 pages)
16 December 1996Return made up to 23/12/96; no change of members (4 pages)
16 December 1996Return made up to 23/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 August 1996 (12 pages)
10 December 1996Full accounts made up to 31 August 1996 (12 pages)
2 April 1996Full accounts made up to 31 August 1995 (12 pages)
2 April 1996Full accounts made up to 31 August 1995 (12 pages)
27 December 1995Return made up to 23/12/95; full list of members (6 pages)
27 December 1995Return made up to 23/12/95; full list of members (6 pages)
20 January 1993Accounts for a small company made up to 31 August 1992 (5 pages)
10 April 1992Accounts for a small company made up to 31 August 1991 (5 pages)