Company NameGreyfriars Roofing Services Ltd
Company StatusDissolved
Company NumberSC246502
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date13 December 2023 (4 months, 2 weeks ago)
Previous NameG.L.C.C.(Scotland) Limited

Business Activity

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

Directors

Director NameMr Steven McLennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RolePlumbing Director
Country of ResidenceScotland
Correspondence Address41 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameMrs Rosemary Patricia McLennan
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address41 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Director NameMrs Rosemary Patricia McLennan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 13 December 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address41 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitegreyfriarsroofing.co.uk
Email address[email protected]
Telephone0131 5381114
Telephone regionEdinburgh

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Steven Mclennan
60.00%
Ordinary
4k at £1Rosemary Mclennan
40.00%
Ordinary

Financials

Year2014
Net Worth£63,301
Cash£27,393
Current Liabilities£84,847

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 December 2023Final Gazette dissolved following liquidation (1 page)
13 September 2023Final account prior to dissolution in MVL (final account attached) (14 pages)
28 September 2021Registered office address changed from 41 Cambridge Avenue Edinburgh Midlothian EH6 5AW to The Vision Building 20 Greenmarket Dundee DD1 4QB on 28 September 2021 (2 pages)
24 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-23
(1 page)
18 June 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
28 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Company name changed G.L.C.C.(scotland) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Company name changed G.L.C.C.(scotland) LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Rosemary Patricia Mclennan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Steven Mclennan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Steven Mclennan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Steven Mclennan on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Rosemary Patricia Mclennan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Rosemary Patricia Mclennan on 1 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 26/03/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 26/03/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Registered office changed on 30/08/05 from: 9 craiglea place edinburgh midlothian EH10 5QA (1 page)
30 August 2005Registered office changed on 30/08/05 from: 9 craiglea place edinburgh midlothian EH10 5QA (1 page)
6 April 2005Return made up to 26/03/05; full list of members (2 pages)
6 April 2005Return made up to 26/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
9 April 2003Ad 26/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Ad 26/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 April 2003Director resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)