Company NamePerm-A-Clad Roofline (Scotland) Limited
DirectorPeter Raymond Herbert
Company StatusLiquidation
Company NumberSC203704
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Raymond Herbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1a Longlands Park
Ayr
KA7 4RJ
Scotland
Secretary NameMarie Claire Herbert
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressC/O 85 Myrtle Square
Bishopbriggs
G64 1LT
Scotland
Secretary NameJames Gallagher
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Tulliallan Place
East Kilbride
Glasgow
Lanarkshire
G74 2EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth-£10,803
Cash£24
Current Liabilities£32,787

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 February 2017 (overdue)

Filing History

29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Registered office changed on 29/03/04 from: c/0 montgomerie house 18/20 montgomery street east kilbride G74 4JS (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/0 montgomerie house 18/20 montgomery street east kilbride G74 4JS (1 page)
29 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
4 March 2003Return made up to 08/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 08/02/02; full list of members (6 pages)
22 February 2002Return made up to 08/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 08/02/01; full list of members (6 pages)
10 April 2001Return made up to 08/02/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Incorporation (15 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Incorporation (15 pages)