Company NameF D Roofing & Cladding Ltd
DirectorFrank Dunn
Company StatusActive
Company NumberSC439811
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameFrank Dunn
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address392 Swanston Street
Unit 10
Glasgow
G40 4HW
Scotland

Location

Registered Address392 Swanston Street
Unit 10
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

100 at £1Frank Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£19,434
Current Liabilities£67,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Registered office address changed from 2 Flat 1/2 Moray Court Rutherglen Glasgow G73 1BF to 392 Swanston Street Unit 10 Glasgow G40 4HW on 14 October 2019 (1 page)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 2 Flat 1/2 Moray Court Rutherglen Glasgow G73 1BF on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 2 Flat 1/2 Moray Court Rutherglen Glasgow G73 1BF on 19 May 2015 (2 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 March 2014Registered office address changed from 57 Fairhaven Avenue Airdrie North Lanarkshire ML6 8EW Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 57 Fairhaven Avenue Airdrie North Lanarkshire ML6 8EW Scotland on 4 March 2014 (1 page)
4 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Registered office address changed from 57 Fairhaven Avenue Airdrie North Lanarkshire ML6 8EW Scotland on 4 March 2014 (1 page)
4 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)