Company NameGlenabby Roofing Limited
DirectorGraham Glen
Company StatusActive
Company NumberSC264922
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Glen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Secretary NameAbby Mary-Anne Glen
StatusCurrent
Appointed31 May 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Director NameAngela Mary Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleOffice Manageress
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Secretary NameAngela Mary Glen
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleOffice Manageress
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Angela Mary Glen
50.00%
Ordinary
1 at £1Graham Glen
50.00%
Ordinary

Financials

Year2014
Net Worth£24,895
Cash£28,423
Current Liabilities£55,076

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

4 July 2004Delivered on: 8 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
18 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 February 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 March 2019Cessation of Angela Mary Glen as a person with significant control on 28 September 2018 (1 page)
19 March 2019Termination of appointment of Angela Mary Glen as a director on 28 September 2018 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
7 February 2019Registered office address changed from 62a Main Street Symington Kilmarnock KA1 5QG Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 7 February 2019 (1 page)
16 January 2019Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 62a Main Street Symington Kilmarnock KA1 5QG on 16 January 2019 (1 page)
31 May 2018Termination of appointment of Angela Mary Glen as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Abby Mary-Anne Glen as a secretary on 31 May 2018 (2 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 March 2014Director's details changed for Angela Mary Glen on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Angela Mary Glen on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Graham Glen on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Graham Glen on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 February 2014Registered office address changed from 25 Brewlands Crescent Symington Kilmarnock Ayrshire KA1 5RA Scotland on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 25 Brewlands Crescent Symington Kilmarnock Ayrshire KA1 5RA Scotland on 18 February 2014 (1 page)
15 March 2013Director's details changed for Graham Glen on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Angela Mary Glen on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Angela Mary Glen on 15 March 2013 (1 page)
15 March 2013Director's details changed for Angela Mary Glen on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Angela Mary Glen on 15 March 2013 (1 page)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Graham Glen on 15 March 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 March 2013Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 59 Coxwain Drive Barassie Troon KA10 7NG on 4 March 2013 (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 April 2010Director's details changed for Angela Mary Glen on 15 March 2010 (2 pages)
22 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Angela Mary Glen on 15 March 2010 (2 pages)
22 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Graham Glen on 15 March 2010 (2 pages)
22 April 2010Director's details changed for Graham Glen on 15 March 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (14 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (14 pages)
28 April 2009Return made up to 15/03/09; full list of members (4 pages)
28 April 2009Return made up to 15/03/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 25 brewlands crescent symington ayrshire KA1 5RA (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: 25 brewlands crescent symington ayrshire KA1 5RA (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (6 pages)
22 March 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
22 March 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
15 March 2004Incorporation (17 pages)
15 March 2004Incorporation (17 pages)