AMD ROOFING LIMITED
Status | ACTIVE |
Company No. | SC218105 |
Category | Private Limited Company |
Incorporated | 17 Apr 2001 |
Age | 23 years, 1 month, 25 days |
Jurisdiction | Scotland |
SUMMARY
AMD ROOFING LIMITED is an active private limited company with number SC218105. It was incorporated 23 years, 1 month, 25 days ago, on 17 April 2001. The company address is 213 St. Vincent Street, Glasgow, G2 5QY.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type dormant
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 28 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type dormant
Date: 30 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcewan
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-21
Old address: Clydeway House South Suite 813 South Street Glasgow G14 0BX
Documents
Move registers to registered office company
Date: 21 Apr 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Gordon Macdougall
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Robert Mcewan
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 27 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-17
Officer name: George Gordon Macdougall
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 03/08/2009 from c/o bannerman johnstone maclay 213 st. Vincent street glasgow G2 5QY
Documents
Accounts with accounts type dormant
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 02 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: bannerman johnstone maclay tara house, 46 bath street glasgow G2 1HG
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 30/09/01
Documents
Legacy
Date: 10 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 25/04/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: parklane house 47 broad street glasgow lanarkshire G40 2QW
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
EARLAM AND PARTNERS (EAP) LIMITED
53 BIRKENHEAD ROAD,WIRRAL,CH47 5AF
Number: | 07273489 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EH
Number: | 07171526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARGE INN,,BATTLESBRIDGE,SS11 7RE
Number: | 07492752 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LAKESIDE RISE,LOWESTOFT,NR32 5BD
Number: | 11605033 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 11847048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN DIALS COMMUNICATIONS HOLDINGS LIMITED
CLOVERFIELD,STOCKBRIDGE,SO20 6JR
Number: | 11159215 |
Status: | ACTIVE |
Category: | Private Limited Company |