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 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 |
SIC Code | Industry |
---|---|
4522 | Erection of roof covering & frames |
Address |
C/O BRECHIN TINDAL OATTS SOLICITORS |
Post Town | 48 ST.VINCENT STREET |
County | GLASGOW |
Post Code | G2 5HS |
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 |
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 |
Post Town | 48 ST.VINCENT STREET |
Post Code | G2 5HS |
SIC Code | 4522 - Erection of roof covering & frames |
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.