Company NameBuckstone Roofing (Scotland) Limited
DirectorMegan Cockburn
Company StatusLiquidation
Company NumberSC241759
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NamesCockburn Roofing Limited and Buckstone Roofing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Megan Cockburn
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleClient Support Executive
Country of ResidenceScotland
Correspondence Address99 Dinmont Drive
Edinburgh
EH16 5RX
Scotland
Director NameScott Edward Cockburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleRoofer
Correspondence Address31 St Katharine's Crescent
Edinburgh
EH16 6PU
Scotland
Director NameMr Alistair George Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Secretary NameEvelyn Hutchinson
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Market Street
Haddington
East Lothian
EH41 3JL
Scotland
Secretary NameClare Innes
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleRoofers
Correspondence Address6 Market Street
Haddington
East Lothian
EH41 3JL
Scotland
Director NameClare Cockburn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2008)
RoleAdministrator
Correspondence Address49 Buckstone Loan East
Edinburgh
EH10 6XD
Scotland
Secretary NameLinda Cockburn
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2016)
RoleAdministration
Correspondence Address26/5 Prince Regent Street
Edinburgh
Midlothian
EH6 4AS
Scotland
Director NameAngela Duncan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address4 Polton Drive
Lasswade
Midlothian
EH18 1BP
Scotland
Director NameMr Scott Edward Cockburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2012)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address49 Buckstone Loan East
Edinburgh
EH10 6XD
Scotland
Director NameMr Brian Vincent Tully
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2012(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address108 Biggar Road
Edinburgh
EH10 7DU
Scotland
Director NameMr Scott Edward Cockburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2015)
RoleRoofer
Country of ResidenceScotland
Correspondence Address5 Traprain Terrace
Haddington
East Lothian
EH41 3QD
Scotland
Director NameMr Steven Alexander Cockburn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 2016)
RoleCurtain Wall Fixer
Country of ResidenceScotland
Correspondence Address29/9 Howden Hall Court
Edinburgh
EH16 6UZ
Scotland
Director NameMr Philip Peter Bald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland

Contact

Websitewww.buckstoneroofing.com
Email address[email protected]
Telephone0131 4660856
Telephone regionEdinburgh

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Scott Cockburn
100.00%
Ordinary

Financials

Year2014
Net Worth£222,392
Cash£172,496
Current Liabilities£34,490

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2020 (4 years, 1 month ago)
Next Return Due11 April 2021 (overdue)

Filing History

26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 September 2019Termination of appointment of Philip Peter Bald as a director on 26 September 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Termination of appointment of Brian Vincent Tully as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Brian Vincent Tully as a director on 1 September 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 January 2017Director's details changed for Miss Megan Cockburn on 10 January 2017 (2 pages)
18 January 2017Director's details changed for Miss Megan Cockburn on 10 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Appointment of Mr Philip Peter Bald as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Philip Peter Bald as a director on 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 April 2016Termination of appointment of Linda Cockburn as a secretary on 22 March 2016 (1 page)
5 April 2016Termination of appointment of Linda Cockburn as a secretary on 22 March 2016 (1 page)
17 February 2016Appointment of Miss Megan Cockburn as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Miss Megan Cockburn as a director on 16 February 2016 (2 pages)
16 February 2016Termination of appointment of Steven Alexander Cockburn as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Steven Alexander Cockburn as a director on 16 February 2016 (1 page)
16 February 2016Appointment of Mr Brian Vincent Tully as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Brian Vincent Tully as a director on 16 February 2016 (2 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
22 June 2015Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page)
22 June 2015Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages)
22 June 2015Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page)
22 June 2015Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages)
22 June 2015Appointment of Mr Steven Alexander Cockburn as a director on 6 June 2015 (2 pages)
22 June 2015Termination of appointment of Scott Edward Cockburn as a director on 6 June 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Appointment of Scott Cockburn as a director (2 pages)
27 July 2012Termination of appointment of Brian Tully as a director (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Appointment of Scott Cockburn as a director (2 pages)
27 July 2012Termination of appointment of Brian Tully as a director (1 page)
26 March 2012Appointment of Mr Brian Tully as a director (2 pages)
26 March 2012Termination of appointment of Scott Cockburn as a director (1 page)
26 March 2012Appointment of Mr Brian Tully as a director (2 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Termination of appointment of Scott Cockburn as a director (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 September 2009Company name changed buckstone roofing LIMITED\certificate issued on 28/09/09 (2 pages)
28 September 2009Company name changed buckstone roofing LIMITED\certificate issued on 28/09/09 (2 pages)
15 September 2009Director appointed mr scott cockburn (1 page)
15 September 2009Director appointed mr scott cockburn (1 page)
15 September 2009Appointment terminated director angela duncan (1 page)
15 September 2009Appointment terminated director angela duncan (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
8 July 2008Director appointed angela duncan (2 pages)
8 July 2008Director appointed angela duncan (2 pages)
8 July 2008Appointment terminated director clare cockburn (1 page)
8 July 2008Appointment terminated director clare cockburn (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 06/01/08; full list of members (2 pages)
6 February 2008Return made up to 06/01/08; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page)
3 October 2007Registered office changed on 03/10/07 from: 6 market street haddington east lothian EH41 3JL (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
13 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
26 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 February 2006Return made up to 06/01/06; full list of members (2 pages)
15 February 2006Return made up to 06/01/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 October 2005Company name changed cockburn roofing LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed cockburn roofing LIMITED\certificate issued on 06/10/05 (2 pages)
19 May 2005Return made up to 06/01/05; full list of members (6 pages)
19 May 2005Return made up to 06/01/05; full list of members (6 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
29 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
24 February 2004Return made up to 06/01/04; full list of members (7 pages)
24 February 2004Return made up to 06/01/04; full list of members (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
6 January 2003Incorporation (15 pages)
6 January 2003Incorporation (15 pages)