Company NameSterling Roofing Services Ltd
DirectorGregor Johnston
Company StatusActive
Company NumberSC595959
CategoryPrivate Limited Company
Incorporation Date1 May 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Gregor Johnston
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Lancaster Lane
Heathhall Industrial Estate
Dumfries
DG1 3PH
Scotland
Director NameMr John Foy
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Foy 145 Kilmarnock Road
Glasgow
G41 3JE
Scotland

Location

Registered Address221 Lancaster Lane
Heathhall Industrial Estate
Dumfries
DG1 3PH
Scotland
ConstituencyDumfries and Galloway
WardLochar

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
2 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 June 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 August 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Registered office address changed from C/O John Foy 145 Kilmarnock Road Glasgow G41 3JE to 145 Kilmarnock Road Glasgow G41 3JE on 18 January 2021 (1 page)
30 September 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
6 April 2020Termination of appointment of John Foy as a director on 31 March 2020 (1 page)
6 April 2020Notification of Gregor Johnston as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Cessation of John Foy as a person with significant control on 31 March 2020 (1 page)
1 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 January 2020Appointment of Mr Gregor Johnston as a director on 15 January 2020 (2 pages)
9 September 2019Registered office address changed from 10 Newton Place Glasgow G3 7PR United Kingdom to C/O John Foy 145 Kilmarnock Road Glasgow G41 3JE on 9 September 2019 (2 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 1
(29 pages)