Company NameRooftop Surveys Limited
Company StatusDissolved
Company NumberSC254993
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian William Purslow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Director NameMr James Rafferty
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowanlea
127 Newhunterfield
Gorebridge
Midlothian
EH23 4NB
Scotland
Secretary NameMr Ian William Purslow
NationalityBritish
StatusClosed
Appointed14 October 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 05 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Secretary NameLynda Purslow
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Director NameBernard Cuthbert Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Gilmerton Station Road
Edinburgh
Midlothian
EH17 8RZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address69 North Meggetland
Edinburgh
EH14 1XQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Ian Purslow
33.33%
Ordinary
1 at £1James Rafferty
33.33%
Ordinary
1 at £1Mark Rafferty
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
16 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(5 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
(5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Termination of appointment of Bernard Hunter as a director (1 page)
7 September 2010Termination of appointment of Bernard Hunter as a director (1 page)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 600 Gilmerton Road Edinburgh EH17 8RY on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 600 Gilmerton Road Edinburgh EH17 8RY on 23 February 2010 (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Return made up to 29/08/08; full list of members (4 pages)
16 September 2008Return made up to 29/08/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
26 September 2007Return made up to 29/08/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
11 September 2006Return made up to 29/08/06; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Return made up to 29/08/05; full list of members (7 pages)
7 September 2005Return made up to 29/08/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Return made up to 29/08/04; full list of members (7 pages)
1 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 October 2003Registered office changed on 29/10/03 from: 69 north meggetland edinburgh EH14 1XQ (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 October 2003New director appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: 69 north meggetland edinburgh EH14 1XQ (1 page)
29 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003New director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Incorporation (17 pages)
29 August 2003Incorporation (17 pages)