Company NameTectorum Property Ltd
DirectorsReinhardt Von Hof and Duncan Robert Edwards
Company StatusActive
Company NumberSC403310
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Previous NamesVonhof Roofing Ltd and Vonhof Property Ltd

Business Activity

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

Directors

Director NameMr Reinhardt Von Hof
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence AddressGlenstang, Stair, Mauchline Stair
Mauchline
KA5 5HR
Scotland
Director NameMr Duncan Robert Edwards
Date of BirthAugust 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressGlenstang Stair
Mauchline
Ayrshire
KA5 5HR
Scotland
Secretary NameMr Duncan Robert Edwards
StatusCurrent
Appointed14 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressGlenstang Stair
Mauchline
Ayrshire
KA5 5HR
Scotland
Secretary NameMrs Emma Mary Von Hof
StatusResigned
Appointed28 June 2013(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 14 July 2022)
RoleCompany Director
Correspondence Address13/2 Annandale Street
Annandale Street
Edinburgh
EH7 4AW
Scotland

Location

Registered AddressMosshill Industrial Estate Mosshill Industrial Estate
Room 5
Ayr
South Ayrshire
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Financials

Year2013
Net Worth£745
Cash£759
Current Liabilities£25,007

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 Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 October 2016Director's details changed for Mr Reinhardt Von Hof on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Reinhardt Von Hof on 24 October 2016 (2 pages)
14 September 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
14 September 2016Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
12 September 2016Registered 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 2016Registered 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 2016Company name changed vonhof roofing LTD\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
31 August 2016Company name changed vonhof roofing LTD\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
6 June 2014Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Reinhardt Von Hof on 6 June 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 November 2013Secretary's details changed for Miss Emma Mary Vernon on 12 October 2013 (1 page)
4 November 2013Secretary's details changed for Miss Emma Mary Vernon on 12 October 2013 (1 page)
4 September 2013Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 300 Ferry Road Edinburgh Midlothian EH5 3NP on 4 September 2013 (1 page)
4 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
4 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(3 pages)
15 July 2013Appointment of Miss Emma Mary Vernon as a secretary (2 pages)
15 July 2013Appointment of Miss Emma Mary Vernon as a secretary (2 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 May 2013Statement of capital following an allotment of shares on 27 May 2012
  • GBP 100
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 27 May 2012
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
20 March 2013Administrative restoration application (3 pages)
20 March 2013Administrative restoration application (3 pages)
1 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Registered office address changed from 60 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from 60 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland on 13 September 2011 (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)