ROOF PROFILES LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA12 8JF

Company number SC078995
Status Active
Incorporation Date 4 June 1982
Company Type Private Limited Company
Address 7 KYLE ROAD, IRVINE INDUSTRIAL ESTATE, IRVINE, AYRSHIRE, KA12 8JF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 150,000 . The most likely internet sites of ROOF PROFILES LIMITED are www.roofprofiles.co.uk, and www.roof-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Kilmaurs Rail Station is 6.1 miles; to Dalry Rail Station is 7.4 miles; to Glengarnock Rail Station is 9.5 miles; to Ayr Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roof Profiles Limited is a Private Limited Company. The company registration number is SC078995. Roof Profiles Limited has been working since 04 June 1982. The present status of the company is Active. The registered address of Roof Profiles Limited is 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire Ka12 8jf. . MCTAGGART, Campbell, Company Secretary is a Secretary of the company. MCTAGGART, Campbell is a Director of the company. SMITH, Gordon Brown is a Director of the company. Secretary SMITH, Anne has been resigned. Director PATTERSON, John has been resigned. Director SMITH, Anne has been resigned. Director SMITH, Audrey Hazel has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
MCTAGGART, Campbell, Company Secretary
Appointed Date: 18 October 2009

Director
MCTAGGART, Campbell
Appointed Date: 01 June 1997
66 years old

Director
SMITH, Gordon Brown
Appointed Date: 12 October 1988
76 years old

Resigned Directors

Secretary
SMITH, Anne
Resigned: 18 October 2009

Director
PATTERSON, John
Resigned: 31 December 2008
Appointed Date: 02 August 2004
78 years old

Director
SMITH, Anne
Resigned: 18 October 2009
74 years old

Director
SMITH, Audrey Hazel
Resigned: 12 October 1988

Persons With Significant Control

Mr Gordon Brown Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROOF PROFILES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 150,000

17 Aug 2015
Total exemption small company accounts made up to 31 May 2015
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150,000

...
... and 94 more events
02 Feb 1988
Return made up to 27/08/87; full list of members

02 Feb 1988
Accounts for a small company made up to 31 May 1987

16 Dec 1987
Registered office changed on 16/12/87 from: 20/22 macintosh place south newmoore irvine

18 Sep 1986
Return made up to 30/06/86; full list of members

01 Sep 1986
Accounts for a small company made up to 31 May 1986

ROOF PROFILES LIMITED Charges

15 September 2011
Floating charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: West of Scotland Loan Fund LTD
Description: Undertaking & all property & assets present & future…
10 April 2001
Standard security
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground adjacent to unit 41, 7 kyle road, irvine industrial…
9 May 1997
Standard security
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 41 at 7 kyle road,irvine and adjacent ground.
4 December 1996
Floating charge
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 May 1993
Floating charge
Delivered: 10 May 1993
Status: Satisfied on 12 February 1997
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…
20 July 1990
Bond & floating charge
Delivered: 27 July 1990
Status: Satisfied on 2 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…