Company NameJ.G.L. Roofing Ltd.
DirectorJames Girtrig Law
Company StatusActive
Company NumberSC183679
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Girtrig Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address5 Green Street Lane
Ayr
Ayrshire
KA8 8BL
Scotland
Secretary NameGillian Law
NationalityBritish
StatusCurrent
Appointed09 June 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RolePurchase Ledger Clerk
Correspondence Address16 Whitletts Road
Ayr
Ayrshire
KA8 0QE
Scotland
Director NameJames Girtrig Law
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address126 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJames Girtrig Law
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address126 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitejglroofing.co.uk

Location

Registered Address5 Green Street Lane
Ayr
Ayrshire
KA8 8BL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

100 at £1James Girtrig Law Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£211,912
Cash£133,244
Current Liabilities£48,590

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

1 June 2011Delivered on: 9 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 green street lane ayr.
Outstanding
23 March 1999Delivered on: 29 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

14 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 126 Strathayr Place Ayr KA8 0AY on 20 March 2012 (1 page)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 126 Strathayr Place Ayr KA8 0AY on 20 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for James Girtrig Law on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James Girtrig Law on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 10/03/07; full list of members (6 pages)
2 April 2007Return made up to 10/03/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 10/03/06; full list of members (6 pages)
6 March 2006Return made up to 10/03/06; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (6 pages)
18 March 2005Return made up to 10/03/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 10/03/02; full list of members (7 pages)
23 April 2002Return made up to 10/03/02; full list of members (7 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
29 March 1999Partic of mort/charge * (6 pages)
29 March 1999Partic of mort/charge * (6 pages)
15 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1998New director appointed (1 page)
2 April 1998New director appointed (1 page)
2 April 1998New secretary appointed;new director appointed (1 page)
2 April 1998New secretary appointed;new director appointed (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
10 March 1998Incorporation (16 pages)
10 March 1998Incorporation (16 pages)