Company NameTown & Country Roofing Services Limited
DirectorDuncan McArthur
Company StatusActive
Company NumberSC162614
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Duncan McArthur
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address6 Gainburn Crescent
Condorrat
Cumbernauld
Strathclyde
G67 4QN
Scotland
Secretary NameMrs Ellen McClymont McArthur
NationalityBritish
StatusCurrent
Appointed23 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address6 Gainburn Crescent
Condorrat
Cumbernauld
G67 4QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£272,652
Gross Profit£56,927
Net Worth-£18,437
Cash£5,039
Current Liabilities£131,845

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

14 April 2023Notification of Ian Mcarthur as a person with significant control on 1 April 2023 (2 pages)
27 February 2023Appointment of Mr Ian Mcarthur as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Duncan Mcarthur as a director on 27 February 2023 (1 page)
27 February 2023Cessation of Duncan Mcarthur as a person with significant control on 27 February 2023 (1 page)
23 February 2023Termination of appointment of Ellen Mcclymont Mcarthur as a secretary on 23 February 2023 (1 page)
22 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
20 January 2021Notification of Duncan Mcarthur as a person with significant control on 2 January 2021 (2 pages)
1 May 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
23 February 2018Registered office address changed from 1a Melville Terrace Stirling FK8 2nd to 45 Vicar Street Falkirk FK1 1LL on 23 February 2018 (1 page)
23 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 April 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
3 May 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
3 May 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
27 April 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
25 April 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
25 April 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
24 April 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
24 April 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
6 July 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
11 May 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
29 January 2010Director's details changed for Mr Duncan Mcarthur on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Duncan Mcarthur on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Duncan Mcarthur on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
26 June 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
25 February 2009Return made up to 12/01/09; full list of members (3 pages)
25 February 2009Return made up to 12/01/09; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
7 May 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
10 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
9 February 2007Return made up to 12/01/07; full list of members (6 pages)
9 February 2007Return made up to 12/01/07; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
30 January 2006Return made up to 12/01/06; full list of members (6 pages)
30 January 2006Return made up to 12/01/06; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 September 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
20 February 2004Resolutions
  • RES13 ‐ Reclass of shares 17/02/04
(1 page)
24 January 2004Return made up to 12/01/04; full list of members (6 pages)
24 January 2004Return made up to 12/01/04; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
9 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 January 2003Return made up to 12/01/03; full list of members (6 pages)
16 January 2003Return made up to 12/01/03; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
25 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
4 June 2001Full accounts made up to 28 February 2001 (12 pages)
4 June 2001Full accounts made up to 28 February 2001 (12 pages)
9 February 2001Full accounts made up to 29 February 2000 (11 pages)
9 February 2001Full accounts made up to 29 February 2000 (11 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
24 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 34 west george street glagsow (1 page)
30 March 2000Registered office changed on 30/03/00 from: 34 west george street glagsow (1 page)
9 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 February 2000Return made up to 12/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
27 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
10 February 1999Return made up to 12/01/99; no change of members (4 pages)
10 February 1999Return made up to 12/01/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
30 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
10 February 1997Return made up to 12/01/97; full list of members (6 pages)
10 February 1997Return made up to 12/01/97; full list of members (6 pages)
26 March 1996Memorandum and Articles of Association (12 pages)
26 March 1996Memorandum and Articles of Association (12 pages)
25 March 1996Accounting reference date notified as 28/02 (1 page)
25 March 1996Ad 21/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1996Accounting reference date notified as 28/02 (1 page)
25 March 1996Ad 21/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1996Company name changed mouseframe LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed mouseframe LIMITED\certificate issued on 22/03/96 (2 pages)
18 March 1996New secretary appointed (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
18 March 1996New director appointed (1 page)
18 March 1996New secretary appointed (1 page)
12 January 1996Incorporation (9 pages)
12 January 1996Incorporation (9 pages)