Company NameRoofing Advice Centre Limited
Company StatusDissolved
Company NumberSC469805
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Sharon Wightman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCarer (Professional)
Country of ResidenceScotland
Correspondence Address25 Mossgreen Street
Kelty
KY4 0AD
Scotland
Director NameMr Daniel Davidson Wightman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Mossgreen Street
Kelty
KY4 0AD
Scotland
Director NameMr William Neil Wightman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lady Campbells Walk
Dunfermline
Fife
KY12 0QH
Scotland

Contact

Telephone01383 518397
Telephone regionDunfermline

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Order of court for early dissolution (1 page)
3 July 2017Notice of winding up order (1 page)
3 July 2017Notice of winding up order (1 page)
26 June 2017Registered office address changed from Unit 39 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from Unit 39 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 26 June 2017 (2 pages)
26 June 2017Court order notice of winding up (1 page)
26 June 2017Court order notice of winding up (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Director's details changed for Mrs Sharon Wightman on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Daniel Davidson Wightman on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Daniel Davidson Wightman on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mrs Sharon Wightman on 28 November 2016 (2 pages)
25 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(6 pages)
25 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(6 pages)
4 December 2015Termination of appointment of William Neil Wightman as a director on 26 November 2015 (1 page)
4 December 2015Termination of appointment of William Neil Wightman as a director on 26 November 2015 (1 page)
4 December 2015Appointment of Mr Daniel Davidson Wightman as a director on 26 November 2015 (2 pages)
4 December 2015Appointment of Mr Daniel Davidson Wightman as a director on 26 November 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(6 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(6 pages)
7 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 March 2014Registered office address changed from 7 Natal Place Cowdenbeath KY4 8HX United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 7 Natal Place Cowdenbeath KY4 8HX United Kingdom on 19 March 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2,000
(26 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 2,000
(26 pages)