Company NameTotal Roofing Care (Scotland) Limited
Company StatusDissolved
Company NumberSC414721
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hugh Phinn
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Baillieston Road
Glasgow
G32 0QQ
Scotland
Secretary NameDavid William Arneil
NationalityBritish
StatusClosed
Appointed16 February 2012(1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 December 2014)
RoleCompany Director
Correspondence Address26 Baillieston Road
Glasgow
G32 0QQ
Scotland
Director NameGordon Wallace Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Baillieston Road
Glasgow
G32 0QQ
Scotland
Secretary NameHugh Phinn
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Baillieston Road
Glasgow
G32 0QQ
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Hugh Phinn
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Order of court for early dissolution (1 page)
1 September 2014Order of court for early dissolution (1 page)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Registered office address changed from 26 Baillieston Road Glasgow G32 0QQ United Kingdom on 14 October 2013 (2 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Registered office address changed from 26 Baillieston Road Glasgow G32 0QQ United Kingdom on 14 October 2013 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(4 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(4 pages)
22 February 2012Appointment of David William Arneil as a secretary on 16 February 2012 (3 pages)
22 February 2012Termination of appointment of Gordon Wallace Grant as a director on 16 February 2012 (2 pages)
22 February 2012Appointment of David William Arneil as a secretary on 16 February 2012 (3 pages)
22 February 2012Termination of appointment of Hugh Phinn as a secretary on 16 February 2012 (2 pages)
22 February 2012Termination of appointment of Hugh Phinn as a secretary on 16 February 2012 (2 pages)
22 February 2012Termination of appointment of Gordon Wallace Grant as a director on 16 February 2012 (2 pages)
9 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
9 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
17 January 2012Incorporation (23 pages)
17 January 2012Incorporation (23 pages)