Company NameAllan Roofing Limited
Company StatusDissolved
Company NumberSC126835
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 8 months ago)
Dissolution Date9 August 2023 (9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Elliot Johnathan Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBottle Cottage Station Road
Woolhampton
Berkshire
RG7 5SF
Director NameMr Elliot Johnathan Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 09 August 2023)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBottle Cottage Station Road
Woolhampton
Reading
Berks
RG7 5ST
Director NameMr Keith Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 09 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 York Villas
Spennymoor
County Durham
DL16 6LP
Director NameJohn William Ferrie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address81 Juniper Drive
Milton Of Campsie
Glasgow
G65 8HL
Scotland
Director NameRobert Telfer McNeil
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameJohn William Ferrie
NationalityBritish
StatusResigned
Appointed22 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address81 Juniper Drive
Milton Of Campsie
Glasgow
G65 8HL
Scotland
Director NameLuke Adam Bartholomew Wessely
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(1 year, 10 months after company formation)
Appointment Duration14 years (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House
Twyford
Winchester
Hampshire
SO21 1QF
Director NameMr Elliot Johnathan Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBottle Cottage
Station Road
Woolhampton
Berkshire
RG7 5SF
Director NameMr Elliot Johnathan Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottle Cottage
Station Road
Woolhampton
Berkshire
RG7 5SF
Secretary NameBrian Stephen Wessely
NationalityBritish
StatusResigned
Appointed31 January 2002(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Hall
Cabbage Lane Horsington
Templecombe
Somerset
BA8 0DA
Director NameKeith Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2006)
RoleRoofing Contractor
Correspondence Address117 Durham Road
Spennymoor
County Durham
DL16 6JW
Secretary NameRoger George Webb
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2006)
RoleCompany Director
Correspondence AddressAppletree Cottage
Monk Sherborne
Hampshire
RG26 5HN
Director NameMr Richard Ernest Savin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Hatfield Close
West Byfleet
Surrey
KT14 6PG
Director NameChristopher Paul Sibley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressAshtrees
Green Lane
East Normandy
Surrey
GU3 2JL
Secretary NameMr Neil Anthony Roger Winckless
NationalityBritish
StatusResigned
Appointed19 July 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Director NameMr John James Ayres
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 High Street
Old Woking
Woking
Surrey
GU22 9JN
Director NameMr John James Ayres
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 High Street
Old Woking
Woking
Surrey
GU22 9JN
Director NameLuke Adam Bartholomew Wessely
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressElms House
Twyford
Winchester
Hampshire
SO21 1QF

Location

Registered AddressC/O Brechin Tindal Oatts
Solicitors
48 St.Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Turnover£7,565,638
Gross Profit£1,640,817
Net Worth£999,120
Cash£32,090
Current Liabilities£1,230,938

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 May 2011Administrator's progress report (11 pages)
21 April 2011Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
15 December 2010Administrator's progress report (16 pages)
9 September 2010Statement of affairs with form 2.13B(SCOT) (31 pages)
13 July 2010Notice of result of meeting creditors (1 page)
18 June 2010Statement of administrator's proposal (30 pages)
14 May 2010Appointment of an administrator (6 pages)
13 May 2010Appointment of an administrator (6 pages)
12 April 2010Auditor's resignation (2 pages)
8 April 2010Termination of appointment of John Ayres as a director (1 page)
6 April 2010Termination of appointment of Richard Savin as a director (1 page)
31 March 2010Appointment of Mr Keith Lewis as a director (2 pages)
26 March 2010Appointment of Mr John James Ayres as a director (2 pages)
26 March 2010Termination of appointment of Luke Wessely as a director (1 page)
25 March 2010Appointment of Mr Elliot Johnathan Wright as a director (2 pages)
23 March 2010Termination of appointment of John Ayres as a director (2 pages)
22 March 2010Appointment of Elliot Johnathon Wright as a director (3 pages)
4 March 2010Annual return made up to 22 August 2009 with a full list of shareholders (10 pages)
23 February 2010Auditor's resignation (1 page)
16 February 2010Termination of appointment of Elliot Wright as a director (2 pages)
1 February 2010Termination of appointment of Neil Winckless as a secretary (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Director's details changed for John James Ayres on 7 October 2009 (2 pages)
19 October 2009Director's details changed for John James Ayres on 7 October 2009 (2 pages)
15 September 2009Director appointed john james ayres logged form (3 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2009Full accounts made up to 29 February 2008 (19 pages)
8 September 2008Director's change of particulars / emot wright / 08/09/2008 (2 pages)
8 September 2008Return made up to 22/08/08; full list of members (4 pages)
23 July 2008Director's change of particulars / richard savin / 20/07/2008 (1 page)
11 March 2008Full accounts made up to 28 February 2007 (13 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
5 November 2007Return made up to 22/08/07; full list of members (3 pages)
6 August 2007New director appointed (2 pages)
13 July 2007Full accounts made up to 30 June 2006 (14 pages)
13 February 2007Return made up to 22/08/06; full list of members (4 pages)
6 February 2007Director resigned (2 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
8 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
8 July 2006Partic of mort/charge * (3 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Director resigned (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2006Director resigned (1 page)
5 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
21 June 2006Dec mort/charge * (4 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 September 2005Return made up to 22/08/05; full list of members (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
13 September 2004Return made up to 22/08/04; no change of members (7 pages)
18 May 2004Full accounts made up to 30 June 2003 (10 pages)
20 August 2003Return made up to 22/08/03; no change of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
3 July 2003Partic of mort/charge * (5 pages)
17 February 2003Ad 15/04/02-20/04/02 £ si 50000@1 (2 pages)
4 February 2003Ad 21/01/02--------- £ si 29989@1 (2 pages)
4 February 2003Ad 15/10/01--------- £ si 119988@1 (2 pages)
5 December 2002Full accounts made up to 30 June 2002 (10 pages)
3 September 2002Return made up to 22/08/02; full list of members (8 pages)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 April 2002Dec mort/charge * (4 pages)
18 March 2002Nc inc already adjusted 27/02/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: the haugh blairgowerie perthshire PH10 7ER (1 page)
3 December 2001New director appointed (2 pages)
10 October 2001Company name changed allan fenestration LTD.\certificate issued on 10/10/01 (2 pages)
1 October 2001Return made up to 22/08/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
22 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 October 1999Return made up to 22/08/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
1 October 1998Return made up to 22/08/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 November 1997Company name changed allan roofing (scotland) LIMITED\certificate issued on 25/11/97 (2 pages)
11 September 1997Return made up to 22/08/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
21 August 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Return made up to 22/08/95; no change of members (4 pages)
20 October 1994Return made up to 22/08/94; full list of members (5 pages)
15 November 1993Partic of mort/charge * (3 pages)
17 September 1993Return made up to 22/08/93; no change of members (4 pages)
4 January 1993Company name changed allan roofing (midlands) LIMITED\certificate issued on 04/01/93 (2 pages)
16 December 1992Ad 13/11/92--------- £ si 21@1=21 £ ic 2/23 (2 pages)
3 December 1992Dec mort/charge * (2 pages)
30 November 1992Accounting reference date shortened from 31/08 to 31/03 (1 page)
8 October 1992New secretary appointed (2 pages)
17 September 1992Return made up to 22/08/92; no change of members (4 pages)
17 September 1992Registered office changed on 17/09/92 from: 1987 maryhill road glasgow G20 0AA (1 page)
17 September 1992Return made up to 22/08/91; full list of members (7 pages)
19 August 1992New director appointed (2 pages)
10 July 1992Secretary resigned;director resigned (2 pages)
21 May 1992Strike-off action suspended (1 page)
1 May 1992First Gazette notice for compulsory strike-off (1 page)
26 November 1990Partic of mort/charge 13332 (3 pages)
30 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 August 1990Registered office changed on 30/08/90 from: 142 queen street glasgow G1 3BU (1 page)
22 August 1990Incorporation (16 pages)