Company Name24 Roofing And Building Services Ltd
Company StatusDissolved
Company NumberSC308662
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)
Previous NameSkyline Roofing & Construction Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Carla Jardine
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address20 Upper Gilmore Place
Edinburgh
EH3 9NP
Scotland
Secretary NameMr Leonard John Thomson
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 Craiglockhart Crescent
Edinburgh
Lothian
EH14 1EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£104,218
Cash£110
Current Liabilities£153,139

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2012Court order notice of winding up (1 page)
10 February 2012Notice of winding up order (1 page)
10 February 2012Registered office address changed from 22 Ashley Terrace Edinburgh Lothian EH11 1RE on 10 February 2012 (2 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 2
(5 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 15 September 2008 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
19 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Return made up to 15/09/07; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 October 2008Registered office changed on 27/10/2008 from 7A dundas street edinburgh EH3 6QG (1 page)
11 February 2008Company name changed skyline roofing & construction s ervices LIMITED\certificate issued on 09/02/08 (2 pages)
10 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
15 September 2006Incorporation (16 pages)