ALLANDER ROOFING LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1XP

Company number SC155478
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address UNIT 4, SOUTH ELGIN PLACE, CLYDEBANK, G81 1XP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 15,000 . The most likely internet sites of ALLANDER ROOFING LIMITED are www.allanderroofing.co.uk, and www.allander-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Allander Roofing Limited is a Private Limited Company. The company registration number is SC155478. Allander Roofing Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Allander Roofing Limited is Unit 4 South Elgin Place Clydebank G81 1xp. . DEANE, David William is a Secretary of the company. STEEL, Susan Margaret is a Director of the company. STEEL, William is a Director of the company. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
DEANE, David William
Appointed Date: 20 February 1995

Director
STEEL, Susan Margaret
Appointed Date: 20 February 1995
70 years old

Director
STEEL, William
Appointed Date: 20 February 1995
70 years old

Resigned Directors

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 20 February 1995
Appointed Date: 20 January 1995

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 20 February 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mr William Steel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Margaret Steel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLANDER ROOFING LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,000

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 15,000

...
... and 52 more events
06 Jul 1995
New director appointed
06 Jul 1995
Accounting reference date notified as 30/06
06 Jul 1995
Registered office changed on 06/07/95 from: 158 west regent street glasgow G2 4RL
06 Jul 1995
Secretary resigned;new secretary appointed
20 Jan 1995
Incorporation

ALLANDER ROOFING LIMITED Charges

5 July 1995
Bond & floating charge
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…