Company NameGlasgow Roofing Ltd
DirectorGary John Burns
Company StatusActive
Company NumberSC648407
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary John Burns
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleRoof Slater/Tiler
Country of ResidenceScotland
Correspondence Address108 Abbotsford Crescent
Paisley
PA2 0SE
Scotland
Director NameMr James Wood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Avonbank Road
Bankhead
Rutherglen
South Lanarkshire
G73 2PA
Scotland
Secretary NameMr Shaun Browning
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 27 Mailbox 12 120 Carstairs Street
Dalmarnock
Glasgow
G40 4JD
Scotland
Director NameMr Shaun Browning
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2021(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Office 27
Glasgow
G40 4JD
Scotland

Location

Registered AddressOffice 27 Mailbox 12 120 Carstairs Street
Dalmarnock
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
24 May 2023Director's details changed for Mr Gary John Burns on 24 May 2023 (2 pages)
24 May 2023Change of details for Mr Gary John Burns as a person with significant control on 24 May 2023 (2 pages)
19 December 2022Termination of appointment of Shaun Browning as a director on 31 August 2022 (1 page)
19 December 2022Termination of appointment of Shaun Browning as a secretary on 31 August 2022 (1 page)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
14 November 2022Notification of Gary John Burns as a person with significant control on 14 July 2022 (3 pages)
15 July 2022Cessation of Shaun Browning as a person with significant control on 14 July 2022 (1 page)
13 July 2022Appointment of Mr Gary John Burns as a director on 1 July 2022 (2 pages)
14 April 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 July 2021Notification of Shaun Browning as a person with significant control on 23 June 2021 (2 pages)
8 July 2021Withdrawal of a person with significant control statement on 8 July 2021 (2 pages)
22 June 2021Appointment of Mr Shaun Browning as a director on 14 June 2021 (2 pages)
21 June 2021Termination of appointment of James Wood as a director on 11 June 2021 (1 page)
17 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • GBP 100
(28 pages)