Company NameCM Roofing & Roughcasting Limited
Company StatusDissolved
Company NumberSC448006
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Conor McClung
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Crofthead Avenue
Kilmarnock
Ayrshire
KA3 2HA
Scotland
Director NameMiss Cheryl Mason
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(4 days after company formation)
Appointment Duration1 week (resigned 29 April 2013)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address17 Tobermory Drive
Kilmarnock
Ayrshire
KA3 1PB
Scotland

Location

Registered Address1 Crofthead Avenue
Kilmarnock
Ayrshire
KA3 2HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

1 at £1Conor Mcclung
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Registered office address changed from 21 Crofthead Avenue Kilmarnock Ayrshire KA3 2HA Scotland to 1 Crofthead Avenue Kilmarnock Ayrshire KA3 2HA on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(14 pages)
19 December 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(14 pages)
19 December 2014Registered office address changed from 21 Crofthead Avenue Kilmarnock Ayrshire KA3 2HA Scotland to 1 Crofthead Avenue Kilmarnock Ayrshire KA3 2HA on 19 December 2014 (2 pages)
19 December 2014Administrative restoration application (3 pages)
19 December 2014Administrative restoration application (3 pages)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Termination of appointment of Cheryl Mason as a director (1 page)
29 April 2013Termination of appointment of Cheryl Mason as a director (1 page)
22 April 2013Appointment of Miss Cheryl Mason as a director (2 pages)
22 April 2013Appointment of Miss Cheryl Mason as a director (2 pages)
18 April 2013Incorporation
Statement of capital on 2013-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
Statement of capital on 2013-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)