Company NameApexroofing.Scot Limited
DirectorsStephen Doherty and John Charles Doherty
Company StatusActive
Company NumberSC520886
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Doherty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
Secretary NameMrs Jane Doherty
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr John Charles Doherty
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(3 years, 5 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr John Doherty
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr Philip Doherty
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr William Andrew
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

23 December 2016Delivered on: 29 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
12 February 2021Termination of appointment of William Andrew as a director on 11 February 2021 (1 page)
25 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
18 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
1 November 2019Cessation of Stephen Doherty as a person with significant control on 22 October 2019 (1 page)
1 November 2019Cessation of Philip Doherty as a person with significant control on 22 October 2019 (1 page)
30 October 2019Sub-division of shares on 22 October 2019 (4 pages)
30 October 2019Resolutions
  • RES13 ‐ Subdivision of 3 ordinary shares of £1 each into 300 ordinary shares of £0.01 each. 22/10/2019
(2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 April 2019Appointment of Mr William Andrew as a director on 24 April 2019 (2 pages)
25 April 2019Termination of appointment of Philip Doherty as a director on 24 April 2019 (1 page)
25 April 2019Appointment of Mr John Charles Doherty as a director on 24 April 2019 (2 pages)
28 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 December 2016Registration of charge SC5208860001, created on 23 December 2016 (8 pages)
29 December 2016Registration of charge SC5208860001, created on 23 December 2016 (8 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
25 November 2016Termination of appointment of John Doherty as a director on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
25 November 2016Termination of appointment of John Doherty as a director on 25 November 2016 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)