ALLANDER ROOFING LIMITED

Register to unlock more data on OkredoRegister

ALLANDER ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC155478

Incorporation date

20/01/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Main Street, Milngavie, Glasgow G62 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2022
Satisfaction of charge 1 in full
dot icon07/09/2022
Voluntary strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon18/10/2021
Registered office address changed from Unit 4 South Elgin Place Clydebank G81 1XP to 4 Main Street Milngavie Glasgow G62 6JL on 2021-10-18
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon19/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon23/10/2019
Appointment of Mrs Susan Margaret Steel as a secretary on 2019-10-09
dot icon09/10/2019
Termination of appointment of David William Deane as a secretary on 2019-10-09
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Susan Margaret Steel on 2010-01-19
dot icon19/01/2010
Director's details changed for William Steel on 2010-01-19
dot icon17/02/2009
Return made up to 19/01/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 109 cable depot road clydebank dunbartonshire G81 1UY
dot icon26/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2007
Return made up to 19/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/03/2006
Return made up to 19/01/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/01/2005
Return made up to 19/01/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/01/2004
Return made up to 19/01/04; full list of members
dot icon26/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/01/2003
Return made up to 19/01/03; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/02/2002
Return made up to 19/01/02; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 19/01/01; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-06-30
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon21/01/1999
Secretary's particulars changed
dot icon21/01/1999
Return made up to 19/01/99; full list of members
dot icon11/11/1998
Registered office changed on 11/11/98 from: c/o steel 4 the crescent milngavie glasgow strathclyde G62 6JL
dot icon01/09/1998
Accounts for a small company made up to 1998-06-30
dot icon22/01/1998
Return made up to 20/01/98; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1997-06-30
dot icon30/04/1997
Return made up to 20/01/97; no change of members
dot icon16/04/1997
Registered office changed on 16/04/97 from: 158 west regent street 2ND floor glasgow G2 4RL
dot icon10/09/1996
Accounts for a small company made up to 1996-06-30
dot icon20/02/1996
Return made up to 20/01/96; full list of members
dot icon10/07/1995
Partic of mort/charge *
dot icon10/07/1995
Memorandum and Articles of Association
dot icon10/07/1995
Ad 05/07/95--------- £ si 14998@1=14998 £ ic 2/15000
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
£ nc 1000/15000 05/07/95
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Accounting reference date notified as 30/06
dot icon06/07/1995
Registered office changed on 06/07/95 from: 158 west regent street glasgow G2 4RL
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon20/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£102,680.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
15.44K
-
0.00
102.68K
-
2021
19
15.44K
-
0.00
102.68K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

15.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, William
Director
20/02/1995 - Present
1
HBJ SECRETARIAL LIMITED
Nominee Secretary
20/01/1995 - 20/02/1995
64
Steel, Susan Margaret
Director
20/02/1995 - Present
1
Henderson Boyd Jackson Limited
Nominee Director
20/01/1995 - 20/02/1995
95
Steel, Susan Margaret
Secretary
09/10/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ALLANDER ROOFING LIMITED

ALLANDER ROOFING LIMITED is an(a) Dissolved company incorporated on 20/01/1995 with the registered office located at 4 Main Street, Milngavie, Glasgow G62 6JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLANDER ROOFING LIMITED?

toggle

ALLANDER ROOFING LIMITED is currently Dissolved. It was registered on 20/01/1995 and dissolved on 21/03/2023.

Where is ALLANDER ROOFING LIMITED located?

toggle

ALLANDER ROOFING LIMITED is registered at 4 Main Street, Milngavie, Glasgow G62 6JL.

What does ALLANDER ROOFING LIMITED do?

toggle

ALLANDER ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ALLANDER ROOFING LIMITED have?

toggle

ALLANDER ROOFING LIMITED had 19 employees in 2021.

What is the latest filing for ALLANDER ROOFING LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.