ROOFCARE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC040603
Status Active
Incorporation Date 23 June 1964
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, G2 4JR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROOFCARE LIMITED are www.roofcare.co.uk, and www.roofcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roofcare Limited is a Private Limited Company. The company registration number is SC040603. Roofcare Limited has been working since 23 June 1964. The present status of the company is Active. The registered address of Roofcare Limited is 272 Bath Street Glasgow G2 4jr. . GIBBONS, Peter James is a Secretary of the company. WILLIAMS, Herbert Graham is a Director of the company. Secretary ALLAN, John Garry has been resigned. Secretary MCFARLANE, Elizabeth Mcdiarmid has been resigned. Secretary MCMILLAN, Irene has been resigned. Secretary PRATT, Allyn William has been resigned. Director ALLAN, John Garry has been resigned. Director PRATT, Allyn William has been resigned. Director SHIELDS, John Currie has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
GIBBONS, Peter James
Appointed Date: 10 August 2012

Director
WILLIAMS, Herbert Graham
Appointed Date: 10 August 2012
81 years old

Resigned Directors

Secretary
ALLAN, John Garry
Resigned: 06 September 2007
Appointed Date: 31 July 1996

Secretary
MCFARLANE, Elizabeth Mcdiarmid
Resigned: 01 July 1993

Secretary
MCMILLAN, Irene
Resigned: 31 July 1996
Appointed Date: 01 July 1993

Secretary
PRATT, Allyn William
Resigned: 10 August 2012
Appointed Date: 01 January 2008

Director
ALLAN, John Garry
Resigned: 05 April 1998
Appointed Date: 31 July 1996
68 years old

Director
PRATT, Allyn William
Resigned: 10 August 2012
74 years old

Director
SHIELDS, John Currie
Resigned: 31 December 1993
97 years old

Persons With Significant Control

Mr Herbert Graham Williams
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ROOFCARE LIMITED Events

06 Jan 2017
Micro company accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000

17 Feb 2016
Secretary's details changed for Mr Peter James Gibbons on 7 January 2016
...
... and 78 more events
24 Nov 1987
Accounts for a small company made up to 31 December 1986

30 Jul 1987
New director appointed

22 May 1987
Secretary resigned;new secretary appointed;director resigned

30 Apr 1987
Return made up to 31/12/86; full list of members

14 Nov 1986
Accounts for a small company made up to 31 December 1985

ROOFCARE LIMITED Charges

5 December 1977
Floating charge
Delivered: 14 December 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 July 1977
Floating charge
Delivered: 27 July 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…