Company NameR F Roofing Limited
DirectorRicky Fletcher
Company StatusActive
Company NumberSC491024
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameRicky Fletcher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Lennel Mount
Coldstream
TD12 4NS
Scotland

Location

Registered Address17 Lennel Mount
Coldstream
TD12 4NS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

100 at £1Ricky Fletcher
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
20 January 2022Registered office address changed from Old Post Office Nursery Lane Coldstream TD12 4DE Scotland to 17 Lennel Mount Coldstream TD12 4NS on 20 January 2022 (1 page)
16 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
6 July 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
9 April 2021Registered office address changed from 48a Duke Street Coldstream TD12 4BS Scotland to Old Post Office Nursery Lane Coldstream TD12 4DE on 9 April 2021 (1 page)
9 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
4 February 2020Registered office address changed from 2 Duns Road Coldstream Northumberland TD12 4DW to 48a Duke Street Coldstream TD12 4BS on 4 February 2020 (1 page)
2 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
29 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)