Company NameRoofworx Limited
Company StatusDissolved
Company NumberSC403327
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lawrence Girdwood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Mayfeild Road
Edinburgh
EH9 2NH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lawrence Girdwood
100.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£456
Current Liabilities£4,608

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2018Final Gazette dissolved following liquidation (1 page)
13 August 2018Return of final meeting of voluntary winding up (19 pages)
8 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
(1 page)
25 April 2017Registered office address changed from 19 Fernieside Drive Edinburgh Midlothian EH17 7HY to 11a Dublin Street Edinburgh EH1 3PG on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 19 Fernieside Drive Edinburgh Midlothian EH17 7HY to 11a Dublin Street Edinburgh EH1 3PG on 25 April 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
29 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
(3 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 12 April 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
12 April 2013Administrative restoration application (3 pages)
12 April 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 11 July 2012 with a full list of shareholders (13 pages)
12 April 2013Administrative restoration application (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (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)
11 July 2011Incorporation (22 pages)
11 July 2011Incorporation (22 pages)