ALLAN ROOFING LIMITED

Address:
C/o Brechin Tindal Oatts, Solicitors, 48 St.vincent Street, Glasgow, G2 5HS

ALLAN ROOFING LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC126835. The registration start date is August 22, 1990. The current status is Liquidation.

Company Overview

Company Number SC126835
Company Name ALLAN ROOFING LIMITED
Registered Address C/o Brechin Tindal Oatts
Solicitors
48 St.vincent Street
Glasgow
G2 5HS
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1990-08-22
Account Category FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2009-12-28
Accounts Last Update 2008-02-29
Returns Due Date 2010-09-19
Returns Last Update 2009-08-22
Confirmation Statement Due Date 2016-09-05
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4522 Erection of roof covering & frames

Office Location

Address C/O BRECHIN TINDAL OATTS
SOLICITORS
Post Town 48 ST.VINCENT STREET
County GLASGOW
Post Code G2 5HS

Companies with the same post code

Entity Name Office Address
PS COACHING & CONSULTANCY LTD C/o Bto Solicitors LLP, 48, St. Vincent Street, Glasgow, G2 5HS, United Kingdom
BTO SOLICITORS LLP 48 St Vincent Street, Glasgow, G2 5HS
THE VISA TEAM LIMITED Bto Solicitors LLP, 48 St Vincent Street, Glasgow, G2 5HS, Scotland
12 RENFIELD STREET LIMITED 48 St. Vincent Street, Glasgow, G2 5HS
BTO TRUSTEES LIMITED 48 St Vincent Street, Glasgow, Strathclyde, G2 5HS
DUNLOP MILLENNIUM WOODLAND NATURE PARK 48 Saint Vincent Street, Glasgow, Lanarkshire, G2 5HS
EGGER (AYRSHIRE) LIMITED Brechin Tindal Oatts, 48 St Vincent Street, Glasgow, Lanarkshire, G2 5HS
BTO NOMINEES LIMITED 48 St Vincent Street, Glasgow, G2 5HS
C.U.K. SECURITY SERVICES LTD. 48 St Vincent Street, Glasgow, Lanarkshire, G2 5HS
INTELLEMETRICS LIMITED Brechin Tindall Oatts Solicitors, 48 St. Vincent Street, Glasgow, G2 5HS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEWIS, Keith Director (Active) 27 York Villas, Spennymoor, County Durham, England, DL16 6LP June 1960 /
31 March 2010
British /
United Kingdom
Company Director
WRIGHT, Elliot Johnathan Director (Active) Bottle Cottage, Station Road, Woolhampton, Reading, Berks, England, RG7 5ST September 1967 /
24 March 2010
British /
Uk
Executive
WRIGHT, Elliot Johnathan Director (Active) Bottle Cottage, Station Road, Woolhampton, Berkshire, RG7 5SF September 1967 /
9 March 2010
British /
Uk
Director
FERRIE, John William Secretary (Resigned) 81 Juniper Drive, Milton Of Campsie, Glasgow, G65 8HL /
22 August 1990
/
WEBB, Roger George Secretary (Resigned) Appletree Cottage, Monk Sherborne, Hampshire, RG26 5HN /
1 January 2005
/
WESSELY, Brian Stephen Secretary (Resigned) Brooks Hall, Cabbage Lane Horsington, Templecombe, Somerset, BA8 0DA /
31 January 2002
/
WINCKLESS, Neil Anthony Roger Secretary (Resigned) 22 Sherborne Road, Chessington, Surrey, KT9 1AT /
19 July 2006
/
AYRES, John James Director (Resigned) 9 Lavender Lane, Rowledge, Farnham, Surrey, England, GU10 4AX June 1938 /
26 March 2010
British /
England
Company Director
AYRES, John James Director (Resigned) 134 High Street, Old Woking, Woking, Surrey, GU22 9JN June 1938 /
10 July 2007
British /
England
Company Director
FERRIE, John William Director (Resigned) 81 Juniper Drive, Milton Of Campsie, Glasgow, G65 8HL November 1952 /
22 August 1990
British /
LEWIS, Keith Director (Resigned) 117 Durham Road, Spennymoor, County Durham, DL16 6JW June 1960 /
1 January 2005
British /
Roofing Contractor
MABBOTT, Stephen Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU November 1950 /
22 August 1990
British /
MCNEIL, Robert Telfer Director (Resigned) 2 Ellergreen Road, Bearsden, Glasgow, Lanarkshire, G61 2RJ /
22 August 1990
British /
Director
SAVIN, Richard Ernest Director (Resigned) 2 Hatfield Close, West Byfleet, Surrey, United Kingdom, KT14 6PG March 1940 /
23 June 2006
British /
England
Ceo
SIBLEY, Christopher Paul Director (Resigned) Ashtrees, Green Lane, East Normandy, Surrey, GU3 2JL July 1963 /
23 June 2006
British /
Director
WESSELY, Luke Adam Bartholomew Director (Resigned) Elms House, Twyford, Winchester, Hampshire, SO21 1QF April 1960 /
7 January 2008
British /
Uk
Executive
WESSELY, Luke Adam Bartholomew Director (Resigned) Elms House, Twyford, Winchester, Hampshire, SO21 1QF April 1960 /
19 June 1992
British /
Uk
Company Director
WRIGHT, Elliot Johnathan Director (Resigned) Bottle Cottage, Station Road, Woolhampton, Berkshire, RG7 5SF September 1967 /
7 January 2008
British /
Uk
Executive
WRIGHT, Elliot Johnathan Director (Resigned) Bottle Cottage, Station Road, Woolhampton, Berkshire, RG7 5SF September 1967 /
15 October 2001
British /
Uk
Director

Competitor

Search similar business entities

Post Town 48 ST.VINCENT STREET
Post Code G2 5HS
SIC Code 4522 - Erection of roof covering & frames

Improve Information

Please provide details on ALLAN ROOFING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches