Company NameBannockburn Roofing Company Ltd.
DirectorJames Marshall
Company StatusActive
Company NumberSC386888
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Marshall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameAndrew Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebannockburnroofing.co.uk

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Andrew Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£302,603
Cash£309,866
Current Liabilities£159,148

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 February 2020Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 76 Port Street 2nd Floor Stirling FK8 2LP on 3 February 2020 (1 page)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 May 2018Notification of James Marshall as a person with significant control on 27 September 2017 (2 pages)
21 May 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Appointment of Mr James Marshall as a director on 27 September 2017 (2 pages)
27 September 2017Cessation of Andrew Marshall as a person with significant control on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Andrew Marshall as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Andrew Marshall as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Mr James Marshall as a director on 27 September 2017 (2 pages)
27 September 2017Cessation of Andrew Marshall as a person with significant control on 27 September 2017 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Amended accounts made up to 31 October 2011 (6 pages)
9 April 2013Amended accounts made up to 31 October 2011 (6 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
26 April 2011Appointment of Andrew Marshall as a director (3 pages)
26 April 2011Appointment of Andrew Marshall as a director (3 pages)
3 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 November 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 November 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
12 October 2010Incorporation (24 pages)
12 October 2010Incorporation (24 pages)