Company NameRooftec (Scotland) Limited
DirectorMark Cattanach
Company StatusActive
Company NumberSC340284
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Cattanach
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Easton Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2DR
Scotland
Director NameMr David Inglis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forthview Court
Falkirk
Stirlingshire
FK1 5LB
Scotland
Secretary NameMiss Fiona Margaret Collins
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forthview Court
Falkirk
Stirlingshire
FK1 5LB
Scotland

Contact

Websitewww.rooftecscotland.co.uk
Email address[email protected]
Telephone01324 639006
Telephone regionFalkirk

Location

Registered Address12 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£200
Current Liabilities£39,313

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 4 weeks ago)
Next Return Due25 March 2025 (10 months, 2 weeks from now)

Filing History

28 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
5 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 7 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX Scotland to 12 Abbotsinch Road Grangemouth FK3 9UX on 27 February 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
29 July 2015Registered office address changed from Office 1/7 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL to 7 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Office 1/7 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL to 7 Castle Drive Bankside Industrial Estate Falkirk FK2 7UX on 29 July 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(5 pages)
12 November 2014Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH to Office 1/7 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 25 Manor Street Falkirk Stirlingshire FK1 1NH to Office 1/7 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 200
(4 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 200
(4 pages)
20 November 2013Registered office address changed from 21 Easton Drive Shieldhill Falkirk Stirlingshire FK1 2DR on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 21 Easton Drive Shieldhill Falkirk Stirlingshire FK1 2DR on 20 November 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
(3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of David Inglis as a director (1 page)
22 February 2011Termination of appointment of David Inglis as a director (1 page)
22 February 2011Termination of appointment of Fiona Collins as a secretary (1 page)
22 February 2011Termination of appointment of Fiona Collins as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Mark Cattanach on 27 March 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Mr Mark Cattanach on 27 March 2010 (2 pages)
2 June 2010Director's details changed for Mr David Inglis on 27 March 2010 (2 pages)
2 June 2010Director's details changed for Mr David Inglis on 27 March 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
18 May 2010Registered office address changed from 5 Forthview Court Falkirk FK1 5LB on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 5 Forthview Court Falkirk FK1 5LB on 18 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)