The Taft, Off Main Street, Crossgates
Cowdenbeath
Fife
KY4 8DF
Scotland
Secretary Name | Louise Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Chattan Cottage The Taft, Off Main Street, Crossgates Cowdenbeath Fife KY4 8DF Scotland |
Website | www.qfiroofline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0279796 |
Telephone region | Freephone |
Registered Address | 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£44,524 |
Current Liabilities | £113,323 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
30 October 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
14 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL to 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 June 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Christopher Campbell on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Christopher Campbell on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Christopher Campbell on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 February 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
10 November 2007 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
31 October 2007 | Resolutions
|
20 August 2007 | Incorporation (19 pages) |
20 August 2007 | Incorporation (19 pages) |