SCOTIA ROOFING & BUILDING SUPPLIES LTD.

Register to unlock more data on OkredoRegister

SCOTIA ROOFING & BUILDING SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC045055

Incorporation date

06/10/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon12/02/2026
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon04/02/2026
Approval of administrator’s proposals
dot icon21/01/2026
Notice of Administrator's proposal
dot icon28/11/2025
Registered office address changed from Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st. Vincent Street Glasgow G2 5NW on 2025-11-28
dot icon27/11/2025
Appointment of an administrator
dot icon13/11/2025
Termination of appointment of Grant Wilson as a director on 2025-11-12
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon27/06/2025
Appointment of Mr Mark Robert Graham as a director on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Mark Robert Graham on 2025-06-27
dot icon03/03/2025
Termination of appointment of Richard Geoffrey Myatt as a director on 2025-02-13
dot icon03/03/2025
Appointment of Mr Daniel Richard Scott as a director on 2025-02-13
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2025
Alterations to floating charge SC0450550008
dot icon25/01/2025
Alterations to floating charge SC0450550007
dot icon25/01/2025
Alterations to floating charge SC0450550011
dot icon21/01/2025
Alterations to floating charge SC0450550010
dot icon18/01/2025
Alterations to floating charge SC0450550009
dot icon17/01/2025
Registration of charge SC0450550011, created on 2025-01-13
dot icon14/01/2025
Registration of charge SC0450550009, created on 2025-01-13
dot icon14/01/2025
Registration of charge SC0450550010, created on 2025-01-13
dot icon20/12/2024
Registration of charge SC0450550008, created on 2024-12-12
dot icon12/11/2024
Registration of charge SC0450550007, created on 2024-11-06
dot icon06/09/2024
Termination of appointment of Scott Cairns as a director on 2024-06-30
dot icon06/09/2024
Termination of appointment of Nicholas Ratcliffe as a director on 2024-06-30
dot icon06/09/2024
Appointment of Mr Grant Wilson as a director on 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon15/02/2024
Appointment of Mr Scott Cairns as a director on 2024-02-01
dot icon15/02/2024
Termination of appointment of Jonathan Edward Gatfield as a director on 2024-02-01
dot icon20/10/2023
Termination of appointment of Robert Todd Barclay as a director on 2023-09-19
dot icon20/10/2023
Appointment of Jonathan Edward Gatfield as a director on 2023-09-19
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon20/03/2023
Termination of appointment of John Alexander George Douglas as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Neil Andrew Mcgill as a director on 2023-03-07
dot icon20/03/2023
Termination of appointment of Joshua Mark Chilton as a director on 2023-03-07
dot icon20/03/2023
Appointment of Mr Nicholas Ratcliffe as a director on 2023-03-07
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,591.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
169.92K
-
0.00
29.59K
-
2021
20
169.92K
-
0.00
29.59K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

169.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gatfield, Jonathan Edward
Director
19/09/2023 - 01/02/2024
42
Barclay, Robert Todd
Director
12/11/2018 - 19/09/2023
27
Chilton, Joshua Mark
Director
28/07/2020 - 07/03/2023
42
Myatt, Richard Geoffrey
Director
27/01/2020 - 13/02/2025
44
Mr Nicholas Ratcliffe
Director
07/03/2023 - 30/06/2024
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About SCOTIA ROOFING & BUILDING SUPPLIES LTD.

SCOTIA ROOFING & BUILDING SUPPLIES LTD. is an(a) In Administration company incorporated on 06/10/1967 with the registered office located at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTIA ROOFING & BUILDING SUPPLIES LTD.?

toggle

SCOTIA ROOFING & BUILDING SUPPLIES LTD. is currently In Administration. It was registered on 06/10/1967 .

Where is SCOTIA ROOFING & BUILDING SUPPLIES LTD. located?

toggle

SCOTIA ROOFING & BUILDING SUPPLIES LTD. is registered at C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St. Vincent Street, Glasgow G2 5NW.

What does SCOTIA ROOFING & BUILDING SUPPLIES LTD. do?

toggle

SCOTIA ROOFING & BUILDING SUPPLIES LTD. operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does SCOTIA ROOFING & BUILDING SUPPLIES LTD. have?

toggle

SCOTIA ROOFING & BUILDING SUPPLIES LTD. had 20 employees in 2021.

What is the latest filing for SCOTIA ROOFING & BUILDING SUPPLIES LTD.?

toggle

The latest filing was on 12/02/2026: Statement of affairs AM02SOASCOT/AM02SOCSCOT.