Company NameH S Roofing Limited
Company StatusDissolved
Company NumberSC244870
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)
Previous NameHutton Swales Limited

Business Activity

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

Directors

Director NameMr William Hutton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Busby Road
Clarkston
Glasgow
G76 9BN
Scotland
Secretary NameMay Hutton
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Busby Road
Carmunnock
G76 9BN
Scotland
Director NameMr John Swales
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(8 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Acacia Way
Calder View
Cambuslang
Glasgow
G72 7ZY
Scotland
Director NameStewart Hay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Kingshill Avenue
Cumbernauld
G68 9NF
Scotland
Director NameMr John Swales
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Acacia Way
Calder View
Cambuslang
Glasgow
G72 7ZY
Scotland
Secretary NameMr William Hutton
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Busby Road
Clarkston
Glasgow
G76 9BN
Scotland
Director NameStewart Hay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 May 2008)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address78 Kingshill Avenue
Cumbernauld
G68 9NF
Scotland
Director NameMr Joseph McCabe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 May 2008)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address52 Maryland Gardens
Glasgow
Strathclyde
G52 1AE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£39,604
Cash£208
Current Liabilities£1,214,394

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Final account prior to dissolution in a winding-up by the court (19 pages)
1 November 2016Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
3 June 2011Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages)
9 May 2011Court order notice of winding up (1 page)
9 May 2011Notice of winding up order (1 page)
9 May 2011Notice of winding up order (1 page)
9 May 2011Court order notice of winding up (1 page)
3 March 2011Appointment of a provisional liquidator (1 page)
3 March 2011Appointment of a provisional liquidator (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 10,000
(5 pages)
16 March 2010Director's details changed for Stewart Hay on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Swales on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Stewart Hay on 1 October 2009 (2 pages)
16 March 2010Director's details changed for William Hutton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for William Hutton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Swales on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Swales on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 10,000
(5 pages)
16 March 2010Director's details changed for Stewart Hay on 1 October 2009 (2 pages)
16 March 2010Director's details changed for William Hutton on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Director appointed stewart hay (2 pages)
2 June 2009Director appointed stewart hay (2 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
11 March 2009Registered office changed on 11/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 28/02/08; full list of members (5 pages)
20 May 2008Return made up to 28/02/08; full list of members (5 pages)
19 May 2008Appointment terminated director joseph mccabe (1 page)
19 May 2008Appointment terminated director stewart hay (1 page)
19 May 2008Appointment terminated director joseph mccabe (1 page)
19 May 2008Appointment terminated director stewart hay (1 page)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
15 October 2007Particulars of contract relating to shares (2 pages)
15 October 2007Ad 30/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 October 2007Ad 30/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
15 October 2007Particulars of contract relating to shares (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (6 pages)
19 February 2004Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
9 January 2004Partic of mort/charge * (6 pages)
9 January 2004Partic of mort/charge * (6 pages)
1 September 2003Company name changed hutton swales LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed hutton swales LIMITED\certificate issued on 01/09/03 (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
28 February 2003Incorporation (14 pages)
28 February 2003Incorporation (14 pages)