Company NameStrathclyde Roofing Ltd
Company StatusDissolved
Company NumberSC374438
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

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

Director

Director NameMr Robert John Ballantyne Muir
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Whinnie Knowe
Larkhall
South Lanarkshire
ML9 1LD
Scotland

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Muir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 19 July 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)