Company NameBp Roofing Contractors Ltd
DirectorsBryan Henderson and Paul Moran
Company StatusLiquidation
Company NumberSC418126
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Bryan Henderson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address125 Lomond Road
Coatbridge
ML5 2NH
Scotland
Director NameMr Paul Moran
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address53 Woodhall Place
Coatbridge
ML5 5BZ
Scotland

Location

Registered AddressC/O Interpath Advisory, 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £50Bryan Henderson
50.00%
Ordinary
1 at £50Paul Moran
50.00%
Ordinary

Financials

Year2014
Net Worth£5,283
Cash£513
Current Liabilities£6,489

Accounts

Latest Accounts5 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
16 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
7 November 2019Director's details changed for Mr Paul Moran on 6 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Paul Moran on 6 November 2019 (2 pages)
6 November 2019Change of details for Mr Bryan Henderson as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Bryan Henderson on 6 November 2019 (2 pages)
6 November 2019Registered office address changed from 31 Flowerhill Street Airdrie ML6 6AP Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 6 November 2019 (1 page)
6 November 2019Change of details for Mr Paul Moran as a person with significant control on 6 November 2019 (2 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Director's details changed for Mr Paul Moran on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Bryan Henderson on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Paul Moran as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Bryan Henderson as a person with significant control on 5 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Registered office address changed from 40 Dunure Street Coatbridge Lanarkshire ML5 5DN to 31 Flowerhill Street Airdrie ML6 6AP on 22 March 2017 (1 page)
22 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 March 2017Registered office address changed from 40 Dunure Street Coatbridge Lanarkshire ML5 5DN to 31 Flowerhill Street Airdrie ML6 6AP on 22 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (11 pages)
3 February 2014Total exemption small company accounts made up to 5 April 2013 (11 pages)
4 June 2013Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages)
4 June 2013Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages)
4 June 2013Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages)
4 June 2013Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages)
4 June 2013Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages)
4 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page)
4 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page)
4 June 2013Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages)
10 December 2012Accounts made up to 5 April 2012 (7 pages)
10 December 2012Accounts made up to 5 April 2012 (7 pages)
10 December 2012Accounts made up to 5 April 2012 (7 pages)
12 June 2012Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages)
12 June 2012Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages)
12 June 2012Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages)
28 February 2012Incorporation (23 pages)
28 February 2012Incorporation (23 pages)