Mauchline
KA5 5HR
Scotland
Director Name | Mr Duncan Robert Edwards |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | Glenstang Stair Mauchline Ayrshire KA5 5HR Scotland |
Secretary Name | Mr Duncan Robert Edwards |
---|---|
Status | Current |
Appointed | 14 July 2022(11 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Glenstang Stair Mauchline Ayrshire KA5 5HR Scotland |
Secretary Name | Mrs Emma Mary Von Hof |
---|---|
Status | Resigned |
Appointed | 28 June 2013(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 13/2 Annandale Street Annandale Street Edinburgh EH7 4AW Scotland |
Registered Address | Mosshill Industrial Estate Mosshill Industrial Estate Room 5 Ayr South Ayrshire KA6 6BE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
Year | 2013 |
---|---|
Net Worth | £745 |
Cash | £759 |
Current Liabilities | £25,007 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 October 2016 | Director's details changed for Mr Reinhardt Von Hof on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Reinhardt Von Hof on 24 October 2016 (2 pages) |
14 September 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
12 September 2016 | Registered office address changed from 13/2 Annandale Street Edinburgh Mid Lothian EH7 4AW to Glenstang Stair Mauchline KA5 5HR on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 13/2 Annandale Street Edinburgh Mid Lothian EH7 4AW to Glenstang Stair Mauchline KA5 5HR on 12 September 2016 (1 page) |
31 August 2016 | Company name changed vonhof roofing LTD\certificate issued on 31/08/16
|
31 August 2016 | Company name changed vonhof roofing LTD\certificate issued on 31/08/16
|
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
6 June 2014 | Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 November 2013 | Secretary's details changed for Miss Emma Mary Vernon on 12 October 2013 (1 page) |
4 November 2013 | Secretary's details changed for Miss Emma Mary Vernon on 12 October 2013 (1 page) |
4 September 2013 | Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page) |
4 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Miss Emma Mary Vernon as a secretary (2 pages) |
15 July 2013 | Appointment of Miss Emma Mary Vernon as a secretary (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 May 2013 | Statement of capital following an allotment of shares on 27 May 2012
|
30 May 2013 | Statement of capital following an allotment of shares on 27 May 2012
|
25 March 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
25 March 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
20 March 2013 | Administrative restoration application (3 pages) |
20 March 2013 | Administrative restoration application (3 pages) |
1 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Registered office address changed from 60 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 60 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland on 13 September 2011 (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|