Company number SC079272
Status Active
Incorporation Date 25 June 1982
Company Type Private Limited Company
Address 168 BATH STREET, GLASGOW, G2 4TP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Alastair Roxburgh Price on 1 November 2015; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of W.F. PRICE (ROOFING) LIMITED are www.wfpriceroofing.co.uk, and www.w-f-price-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W F Price Roofing Limited is a Private Limited Company.
The company registration number is SC079272. W F Price Roofing Limited has been working since 25 June 1982.
The present status of the company is Active. The registered address of W F Price Roofing Limited is 168 Bath Street Glasgow G2 4tp. . PRICE, Derek Frank is a Secretary of the company. PRICE, Alastair Roxburgh is a Director of the company. PRICE, Derek Frank is a Director of the company. PRICE, Robert William is a Director of the company. Director HOLMES, Peter has been resigned. Director PRICE, Alastair Roxburgh has been resigned. Director PRICE, Harriet Patricia Roxburgh has been resigned. Director PRICE, William Frank has been resigned. Director SANDEMAN, Charles Murray Baillie has been resigned. Director SMITH, Eric Gordon has been resigned. Director SMITH, Norman Alexander has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Director
HOLMES, Peter
Resigned: 29 October 2004
Appointed Date: 01 April 2003
69 years old
Persons With Significant Control
Alastair Roxburgh Price
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control
Mr Derek Frank Price
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control
Mr Robert William Price
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control
W.F. PRICE (ROOFING) LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Director's details changed for Alastair Roxburgh Price on 1 November 2015
08 Aug 2016
Total exemption small company accounts made up to 31 May 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
07 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 91 more events
14 Nov 1986
Accounts for a small company made up to 31 May 1986
14 Nov 1986
Return made up to 05/11/86; full list of members
21 Mar 1983
Memorandum of association
25 Jun 1982
Incorporation
2 April 2009
Standard security
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The company's interest under a lease of 36 cable depot…
16 March 2009
Floating charge
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 January 2006
Standard security
Delivered: 3 February 2006
Status: Satisfied
on 22 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest under lease of 36 cable depot road…
25 May 2005
Bond & floating charge
Delivered: 4 June 2005
Status: Satisfied
on 6 July 2007
Persons entitled: Forthcove Limited
Description: Undertaking and all property and assets present and future…
27 December 1985
Standard security
Delivered: 3 January 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over yard 8, 40 cable depot road, riverside…
9 August 1984
Floating charge
Delivered: 21 August 1984
Status: Satisfied
on 23 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…