Company NameConvert A Roof.com Ltd
Company StatusDissolved
Company NumberSC300512
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Henry Hardie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Glentilt Terrace
Perth
Perthshire
PH2 0AE
Scotland
Secretary NameSandra Mackenzie
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Derek Saltman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOudenarde House
Bridge Of Earn
Perth
Perthshire
PH2 9AH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1James Henry Hardie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Director's details changed (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Secretary's details changed for Sandra Mackenzie on 9 April 2016 (1 page)
22 April 2016Director's details changed (2 pages)
22 April 2016Secretary's details changed for Sandra Mackenzie on 9 April 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 July 2013Company name changed harlam construction LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed harlam construction LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
(1 page)
17 August 2011Company name changed harlam properties LTD\certificate issued on 17/08/11
  • CONNOT ‐
(4 pages)
17 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
(1 page)
17 August 2011Company name changed harlam properties LTD\certificate issued on 17/08/11
  • CONNOT ‐
(4 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Derek Saltman as a director (1 page)
3 March 2010Termination of appointment of Derek Saltman as a director (1 page)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
3 April 2007Company name changed equalpower (scotland) LTD\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed equalpower (scotland) LTD\certificate issued on 03/04/07 (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Incorporation (15 pages)
10 April 2006Incorporation (15 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 April 2006Secretary resigned (1 page)