Company NameJardine Roofing Limited
DirectorsIan Wyllie Jardine and Christopher Sproat
Company StatusActive
Company NumberSC362521
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Previous NameCraigturra Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 43991Scaffold erection

Directors

Director NameMr Ian Wyllie Jardine
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Christopher Sproat
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameJames Robert Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address274 Annan Road
Dumfries
Dumfriesshire
DG1 3JD
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameJames Robert Gibson
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address274 Annan Road
Dumfries
Dumfriesshire
DG1 3JD
Scotland
Director NameMr Lawrie Blaylock Jardine
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Michael Norman Jardine
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1Ian Wylie Jardine
100.00%
Ordinary

Financials

Year2014
Net Worth£181,756
Cash£284
Current Liabilities£34,947

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

31 May 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 13, catherinefield industrial estate, catherinefield road, heathhall, dumfries DG1 3PQ.
Outstanding
7 April 2016Delivered on: 19 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 6D, catherinefield industrial estate, dumfries.
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
6 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
21 December 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 23
(4 pages)
26 September 2022Termination of appointment of Michael Norman Jardine as a director on 25 September 2022 (1 page)
23 August 2022Termination of appointment of Lawrie Blaylock Jardine as a director on 22 August 2022 (1 page)
22 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
5 January 2022Appointment of Mr Christopher Sproat as a director on 1 January 2022 (2 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Michael Norman Jardine as a director on 1 May 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 March 2019Termination of appointment of Michael Norman Jardine as a director on 5 March 2019 (1 page)
21 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
27 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 22
(4 pages)
13 June 2018Appointment of Mr Michael Norman Jardine as a director on 8 June 2018 (2 pages)
13 June 2018Appointment of Mr Lawrie Blaylock Jardine as a director on 8 June 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mr Ian Wyllie Jardine on 13 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Ian Wyllie Jardine on 13 July 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Registered office address changed from 49 Newall Terrace Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 49 Newall Terrace Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 17 February 2017 (1 page)
27 July 2016Director's details changed for Mr Ian Wyllie Jardine on 26 October 2014 (2 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Director's details changed for Mr Ian Wyllie Jardine on 26 October 2014 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Registration of charge SC3625210003, created on 31 May 2016 (6 pages)
3 June 2016Registration of charge SC3625210003, created on 31 May 2016 (6 pages)
19 April 2016Registration of charge SC3625210002, created on 7 April 2016 (6 pages)
19 April 2016Registration of charge SC3625210002, created on 7 April 2016 (6 pages)
28 August 2015Registration of charge SC3625210001, created on 27 August 2015 (8 pages)
28 August 2015Registration of charge SC3625210001, created on 27 August 2015 (8 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(3 pages)
9 July 2015Company name changed craigturra LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
9 July 2015Company name changed craigturra LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 20
(3 pages)
13 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 20
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 October 2013Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Uk on 2 October 2013 (1 page)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Termination of appointment of James Gibson as a secretary (1 page)
19 September 2011Termination of appointment of James Gibson as a secretary (1 page)
19 September 2011Director's details changed for Ian Wyllie Jardine on 30 August 2011 (2 pages)
19 September 2011Director's details changed for Ian Wyllie Jardine on 30 August 2011 (2 pages)
19 September 2011Termination of appointment of James Gibson as a director (1 page)
19 September 2011Termination of appointment of James Gibson as a director (1 page)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for James Robert Gibson on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Ian Wyllie Jardine on 12 July 2010 (2 pages)
19 July 2010Director's details changed for James Robert Gibson on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Ian Wyllie Jardine on 12 July 2010 (2 pages)
28 August 2009Ad 13/07/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
28 August 2009Ad 13/07/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
28 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
28 August 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
24 July 2009Director and secretary appointed james robert gibson (1 page)
24 July 2009Director and secretary appointed james robert gibson (1 page)
24 July 2009Registered office changed on 24/07/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page)
24 July 2009Registered office changed on 24/07/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH scotland (1 page)
21 July 2009Appointment terminated director jonathon round (1 page)
21 July 2009Appointment terminated director jonathon round (1 page)
21 July 2009Director appointed ian wyllie jardine (1 page)
21 July 2009Director appointed ian wyllie jardine (1 page)
13 July 2009Incorporation (13 pages)
13 July 2009Incorporation (13 pages)