Company NameContract Roofing Ltd.
Company StatusDissolved
Company NumberSC277683
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen McBeth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 31 July 2015)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMr John Graham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleRoof Contractor
Country of ResidenceScotland
Correspondence Address74 Kimberley Street
Clydebank
Glasgow
G81 4QR
Scotland
Secretary NameMr Stephen McBeth
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 46 Windsor Crescent
Clydebank
Glasgow
G81 3JY
Scotland
Director NameDavid Graham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2013)
RoleRoofer
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Stephen Mcbeth
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Cash£4
Current Liabilities£154

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
26 March 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
6 December 2013Termination of appointment of David Graham as a director (1 page)
6 December 2013Termination of appointment of David Graham as a director (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
2 December 2011Appointment of David Graham as a director (2 pages)
2 December 2011Appointment of David Graham as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Appointment of Mr Stephen Mcbeth as a director (2 pages)
29 November 2010Termination of appointment of John Graham as a director (1 page)
29 November 2010Appointment of Mr Stephen Mcbeth as a director (2 pages)
29 November 2010Termination of appointment of John Graham as a director (1 page)
23 November 2010Termination of appointment of Stephen Mcbeth as a secretary (1 page)
23 November 2010Termination of appointment of Stephen Mcbeth as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 February 2006Return made up to 21/12/05; full list of members (2 pages)
23 February 2006Return made up to 21/12/05; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)