Company NameRoof Seal (Scotland) Ltd
DirectorsBillie Jo Varey and Thomas Varey
Company StatusActive
Company NumberSC373523
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Billie Jo Varey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Empire Park
Gretna
Dumfriesshire
DG16 5FE
Scotland
Director NameMr Thomas Varey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Empire Park
Gretna
Dumfriesshire
DG16 5FE
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.roofsealltd.co.uk
Telephone0845 6262523
Telephone regionUnknown

Location

Registered Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£5,151
Cash£64,587
Current Liabilities£59,436

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 November 2020Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS Scotland to 83 Cadzow Street Hamilton Lanarkshire ML3 6DY on 2 November 2020 (1 page)
24 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 October 2016Registered office address changed from 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland to C/O Tax Xl Accountants 70 Cadzow Street Hamilton ML3 6DS on 4 October 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 October 2015Registered office address changed from 3 Empire Park Gretna Dumfriesshire DG16 5FE to 76 Hamilton Road Motherwell Lanarkshire ML1 3BY on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 3 Empire Park Gretna Dumfriesshire DG16 5FE to 76 Hamilton Road Motherwell Lanarkshire ML1 3BY on 26 October 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Director's details changed for Mr Thomas Varey on 15 December 2014 (2 pages)
5 March 2015Director's details changed for Mr Thomas Varey on 15 December 2014 (2 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from 1B High Avon Street Larkhall Lanarkshire ML9 1AP to 3 Empire Park Gretna Dumfriesshire DG16 5FE on 5 March 2015 (1 page)
5 March 2015Director's details changed for Mrs Billie Jo Varey on 15 December 2014 (2 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from 1B High Avon Street Larkhall Lanarkshire ML9 1AP to 3 Empire Park Gretna Dumfriesshire DG16 5FE on 5 March 2015 (1 page)
5 March 2015Director's details changed for Mrs Billie Jo Varey on 15 December 2014 (2 pages)
5 March 2015Registered office address changed from 1B High Avon Street Larkhall Lanarkshire ML9 1AP to 3 Empire Park Gretna Dumfriesshire DG16 5FE on 5 March 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
3 July 2013Registered office address changed from 1 Shaws Road Larkhall Lanarkshire ML9 2TR Scotland on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1 Shaws Road Larkhall Lanarkshire ML9 2TR Scotland on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1 Shaws Road Larkhall Lanarkshire ML9 2TR Scotland on 3 July 2013 (1 page)
25 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 2 March 2010 (1 page)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 March 2010Appointment of Mrs Billie Jo Varey as a director (2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
2 March 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 2 March 2010 (1 page)
2 March 2010Appointment of Mr Thomas Varey as a director (2 pages)
2 March 2010Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 2 March 2010 (1 page)
2 March 2010Appointment of Mr Thomas Varey as a director (2 pages)
2 March 2010Appointment of Mrs Billie Jo Varey as a director (2 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
23 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 February 2010 (1 page)
23 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
23 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
23 February 2010Termination of appointment of Cosec Limited as a director (1 page)
23 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
23 February 2010Termination of appointment of Cosec Limited as a director (1 page)
23 February 2010Incorporation (27 pages)
23 February 2010Incorporation (27 pages)