Company NameR. Cassie Slating & Roofing Ltd.
DirectorRobert Donald Cassie
Company StatusActive
Company NumberSC242440
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Donald Cassie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address43 Old Evanton Road
Dingwall
Ross Shire
IV15 9RB
Scotland
Director NameRobert Cassie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleSlater & Roofer
Country of ResidenceScotland
Correspondence Address43 Old Evanton Road
Dingwall
Ross Shire
IV15 9RB
Scotland
Secretary NameAnn Cassie
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Old Evanton Road
Dingwall
Ross Shire
IV15 9RB
Scotland
Director NameAnne Cassie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Old Evanton Road
Dingwall
Ross Shire
IV15 9RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01349 864328
Telephone regionDingwall

Location

Registered Address43 Old Evanton Road
Dingwall
Ross Shire
IV15 9RB
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Financials

Year2013
Net Worth-£9,707
Cash£2,683
Current Liabilities£17,155

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
15 February 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
11 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
20 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
30 November 2011Termination of appointment of Anne Cassie as a director (1 page)
30 November 2011Termination of appointment of Ann Cassie as a secretary (1 page)
30 November 2011Termination of appointment of Anne Cassie as a director (1 page)
30 November 2011Termination of appointment of Ann Cassie as a secretary (1 page)
18 November 2011Appointment of Mr Robert Donald Cassie as a director (2 pages)
18 November 2011Appointment of Mr Robert Donald Cassie as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 March 2010Termination of appointment of Robert Cassie as a director (1 page)
30 March 2010Director's details changed for Robert Cassie on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Robert Cassie as a director (1 page)
30 March 2010Director's details changed for Robert Cassie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Robert Cassie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anne Cassie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anne Cassie on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Anne Cassie on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 June 2008Return made up to 16/01/08; full list of members (4 pages)
2 June 2008Return made up to 16/01/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 January 2007Return made up to 16/01/07; full list of members (7 pages)
17 January 2007Return made up to 16/01/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
17 January 2005Return made up to 16/01/05; full list of members (6 pages)
17 January 2005Return made up to 16/01/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 March 2004Nc inc already adjusted 07/01/04 (1 page)
18 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Nc inc already adjusted 07/01/04 (1 page)
19 January 2004Return made up to 16/01/04; full list of members (6 pages)
19 January 2004Return made up to 16/01/04; full list of members (6 pages)
21 January 2003Ad 16/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2003Ad 16/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)