Company NameAntonine Roofing And Chimney Specialists Limited
DirectorStephen Durand
Company StatusActive - Proposal to Strike off
Company NumberSC608778
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Stephen Durand
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address6 Birch Road
Clydebank
G81 3NZ
Scotland
Director NameMr Stephen McBeth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence AddressSuite 7 11 Alexander Street
Clydebank
G81 1SQ
Scotland

Location

Registered Address6 Birch Road
Clydebank
G81 3NZ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Central

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 September 2021 (2 years, 7 months ago)
Next Return Due4 October 2022 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2022Registered office address changed from Ingram House Suite 4F 227 Ingram Street Glasgow G1 1DA Scotland to 6 Birch Road Clydebank G81 3NZ on 25 August 2022 (1 page)
21 February 2022Micro company accounts made up to 30 September 2020 (5 pages)
22 December 2021Registered office address changed from 23 Woodvale Avenue Giffnock Glasgow G46 6RG to Ingram House Suite 4F 227 Ingram Street Glasgow G1 1DA on 22 December 2021 (1 page)
6 December 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
18 November 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Confirmation statement made on 20 September 2020 with no updates (2 pages)
5 March 2021Registered office address changed from Suite 7 11 Alexander Street Clydebank G81 1SQ United Kingdom to 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 5 March 2021 (2 pages)
5 March 2021Micro company accounts made up to 30 September 2019 (2 pages)
5 March 2021Administrative restoration application (3 pages)
5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
17 December 2019Cessation of Stephen Mcbeth as a person with significant control on 16 October 2019 (1 page)
17 December 2019Termination of appointment of Stephen Mcbeth as a director on 16 October 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)