Glasgow
G2 2QZ
Scotland
Director Name | Norman Stenhouse |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 February 2011(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr Patrick Anthony Farrell |
---|---|
Status | Closed |
Appointed | 31 March 2019(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Giuseppe Calabrese |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 February 2011) |
Role | Export Manager |
Country of Residence | Italy |
Correspondence Address | Via Dante No 22 Venaria Torino Italy |
Director Name | Marco Schieroni |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 February 2011) |
Role | Chairman Of The Board |
Country of Residence | Italy |
Correspondence Address | Strada Del Mobile 37/6 Torino Italy |
Director Name | Mr David Oneill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr David Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr David Broom |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | moymaterials.com |
---|---|
Email address | [email protected] |
Telephone | 01245 707449 |
Telephone region | Chelmsford |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
7.5k at £1 | Cooldara LTD 75.00% Ordinary |
---|---|
2.5k at £1 | David O'neill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,567 |
Cash | £59,211 |
Current Liabilities | £456,827 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 May 2004 | Delivered on: 27 May 2004 Satisfied on: 12 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
14 May 1996 | Delivered on: 16 May 1996 Satisfied on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 November 2020 | Termination of appointment of David Broom as a director on 31 May 2020 (1 page) |
---|---|
11 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of David Oneill as a director on 31 March 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Cooldara Ltd as a person with significant control on 6 October 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 December 2017 | Change of details for Cooldara Ltd as a person with significant control on 6 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
3 October 2016 | Appointment of Mr David Broom as a director on 1 July 2016 (2 pages) |
3 October 2016 | Appointment of Mr David Broom as a director on 1 July 2016 (2 pages) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Mr David Oneill on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Patrick Anthony Farrell on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Mr David Oneill on 4 October 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page) |
17 October 2012 | Director's details changed for Norman Stenhouse on 4 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr David Oneill on 4 October 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Mr David Oneill on 4 October 2012 (1 page) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
6 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Company name changed imper-roof LTD.\certificate issued on 12/10/11
|
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Company name changed imper-roof LTD.\certificate issued on 12/10/11
|
5 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 June 2011 | Appointment of Norman Stenhouse as a director (3 pages) |
27 June 2011 | Appointment of Norman Stenhouse as a director (3 pages) |
3 June 2011 | Termination of appointment of Giuseppe Calabrese as a director (2 pages) |
3 June 2011 | Termination of appointment of Marco Schieroni as a director (2 pages) |
3 June 2011 | Appointment of Patrick Farrell as a director (3 pages) |
3 June 2011 | Termination of appointment of Marco Schieroni as a director (2 pages) |
3 June 2011 | Appointment of Patrick Farrell as a director (3 pages) |
3 June 2011 | Termination of appointment of Giuseppe Calabrese as a director (2 pages) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Giuseppe Calabrese on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Marco Schieroni on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Oneill on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Giuseppe Calabrese on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Marco Schieroni on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Oneill on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 05/10/06; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
9 February 2005 | Dec mort/charge * (2 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: c/o neville russell 90 st vincent street glasgow G2 5UB (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 December 1996 | Return made up to 05/10/96; full list of members
|
18 December 1996 | Return made up to 05/10/96; full list of members
|
16 May 1996 | Partic of mort/charge * (6 pages) |
16 May 1996 | Partic of mort/charge * (6 pages) |
23 January 1996 | Ad 04/01/96--------- £ si 2998@1=2998 £ ic 7002/10000 (2 pages) |
23 January 1996 | Ad 04/01/96--------- £ si 2998@1=2998 £ ic 7002/10000 (2 pages) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Accounting reference date notified as 31/12 (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Accounting reference date notified as 31/12 (1 page) |
14 December 1995 | Ad 07/12/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
14 December 1995 | Ad 07/12/95--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
5 October 1995 | Incorporation (32 pages) |
5 October 1995 | Incorporation (32 pages) |