Company NameSkyline Roofing Supplies Limited
Company StatusDissolved
Company NumberSC361876
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Steven Millar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address10-12 Campbell Street
Dunfermline
Fife
KY12 0QJ
Scotland
Director NameMr Daniel Davidson Wightman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleGarage Fitter
Country of ResidenceScotland
Correspondence Address62 Upper Kinneddar
Saline
Dunfermline
Fife
KY12 9TR
Scotland
Secretary NameMrs Coreen Wightman
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10-12 Campbell Street
Dunfermline
Fife
KY12 0QJ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.skylineroofingsupplies.co.uk

Location

Registered Address24 Dickson Street
Elgin Industrial Estate
Dunfermline
Fife
KY12 7SN
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches5 other UK companies use this postal address

Shareholders

5.4k at £1Coreen Wightman
44.89%
Ordinary A
4.2k at £1Daniel Wightman
34.91%
Ordinary A
2.4k at £1Steven Millar
19.95%
Ordinary A
20 at £1Daniel Wightman
0.17%
Ordinary B
10 at £1Steven Millar
0.08%
Ordinary B

Financials

Year2014
Net Worth-£105,506
Cash£3,064
Current Liabilities£252,063

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12,030
(6 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12,030
(6 pages)
3 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
13 July 2011Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Coreen Wightman on 1 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Steven Millar on 1 June 2011 (2 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Steven Millar on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Daniel Davidson Wightman on 1 January 2010 (2 pages)
22 March 2010Registered office address changed from Leadside Depot Wellwood Dunfermline Fife KY12 0RS on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Leadside Depot Wellwood Dunfermline Fife KY12 0RS on 22 March 2010 (2 pages)
15 September 2009Director's change of particulars / steven millar / 03/09/2009 (1 page)
15 September 2009Secretary's change of particulars / coreen wightman / 03/09/2009 (1 page)
15 September 2009Director's change of particulars / steven millar / 03/09/2009 (1 page)
15 September 2009Secretary's change of particulars / coreen wightman / 03/09/2009 (1 page)
23 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 62 upper kinneddar saline dunfermline KY12 9TR (1 page)
23 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 62 upper kinneddar saline dunfermline KY12 9TR (1 page)
23 July 2009Ad 29/06/09\gbp si 12029@1=12029\gbp ic 1/12030\ (2 pages)
23 July 2009Ad 29/06/09\gbp si 12029@1=12029\gbp ic 1/12030\ (2 pages)
2 July 2009Director appointed mr steven millar (1 page)
2 July 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
2 July 2009Secretary appointed mrs coreen wightman (1 page)
2 July 2009Secretary appointed mrs coreen wightman (1 page)
2 July 2009Appointment terminated secretary jordan nominees (scotland) LIMITED (1 page)
2 July 2009Director appointed mr steven millar (1 page)
29 June 2009Incorporation (21 pages)
29 June 2009Incorporation (21 pages)