Company NameALAN Auld Roofing Ltd.
DirectorRonald Auld
Company StatusActive
Company NumberSC240208
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ronald Auld
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleTiler
Country of ResidenceScotland
Correspondence AddressSuite G.06 Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameAlan Auld
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRoof Tiler
Correspondence Address118 Killoch Drive
Glasgow
G13 3AT
Scotland
Director NameBelinda Auld
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleSecretary
Correspondence Address118 Killoch Drive
Glasgow
G13 3AT
Scotland
Secretary NameBelinda Auld
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleTiler
Correspondence Address118 Killoch Drive
Glasgow
G13 3AT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone0141 9580191
Telephone regionGlasgow

Location

Registered AddressSuite G.06, Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Ronald Auld
48.54%
Ordinary
25 at £1Alan Auld
24.27%
Ordinary
25 at £1Belinda Auld
24.27%
Ordinary
1 at £1Alan Auld
0.97%
Ordinary A-j
1 at £1Belinda Auld
0.97%
Ordinary A-j
1 at £1Dr Ronald Auld
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£3,053
Cash£33,365
Current Liabilities£40,497

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
29 November 2017Change of details for Mr Ronald Auld as a person with significant control on 31 December 2016 (2 pages)
29 November 2017Change of details for Mr Ronald Auld as a person with significant control on 31 December 2016 (2 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
6 October 2017Termination of appointment of Belinda Auld as a secretary on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Belinda Auld as a secretary on 2 October 2017 (1 page)
29 September 2017Change of details for Mr Ronald Auld as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Ronald Auld on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Ronald Auld on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Ronald Auld as a person with significant control on 29 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 February 2017Termination of appointment of Belinda Auld as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Alan Auld as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Belinda Auld as a director on 31 December 2016 (1 page)
13 February 2017Termination of appointment of Alan Auld as a director on 31 December 2016 (1 page)
6 December 2016Director's details changed for Ronald Auld on 5 April 2016 (2 pages)
6 December 2016Director's details changed for Ronald Auld on 5 April 2016 (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 103
(7 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 103
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 103
(7 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 103
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 103
(7 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 103
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
30 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 30 November 2012 (1 page)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 27/11/08; full list of members (5 pages)
10 December 2008Return made up to 27/11/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
12 December 2007Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 January 2007Return made up to 27/11/06; full list of members (8 pages)
6 January 2007Return made up to 27/11/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 December 2005Return made up to 27/11/05; full list of members (8 pages)
8 December 2005Return made up to 27/11/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 27/11/04; full list of members (8 pages)
20 December 2004Return made up to 27/11/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Ad 27/11/02--------- £ si 102@1=102 £ ic 1/103 (2 pages)
28 May 2003Ad 27/11/02--------- £ si 102@1=102 £ ic 1/103 (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New secretary appointed;new director appointed (2 pages)
5 May 2003New secretary appointed;new director appointed (2 pages)
5 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
5 May 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 November 2002Incorporation (9 pages)
27 November 2002Incorporation (9 pages)