43910 - Roofing activities
46730 - Wholesale of wood, construction materials and sanitary equipment
The Roof Store Ltd was officially closed on 2021-07-20.
The Roof Store was a private limited company that was situated at 3 Wellington Square, Ayr, KA7 1EN, Ayrshire, SCOTLAND. The company (formed on 2017-01-20) was run by 1 director.
Director David S. who was appointed on 20 January 2017.
The company was officially classified as "roofing activities" (43910), "wholesale of wood, construction materials and sanitary equipment" (46730).
The most recent confirmation statement was filed on 2020-01-19 and last time the annual accounts were filed was on 31 January 2020.
Directors
People with significant control
David S.
20 January 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 8th, September 2020
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 3rd, February 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 9th, July 2019
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 28th, January 2019
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 12th, February 2018
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Friday 19th January 2018
filed on: 1st, February 2018
| confirmation statement
Free Download
(3 pages)
(CH01) On Tuesday 19th September 2017 director's details were changed
filed on: 20th, October 2017
| officers
Free Download
(2 pages)
(CH01) On Tuesday 19th September 2017 director's details were changed
filed on: 20th, October 2017
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Tuesday 19th September 2017
filed on: 20th, October 2017
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from The Curve 397 Mearns Road Newton Mearns Glasgow G77 5RY Scotland to 3 Wellington Square Ayr Ayrshire KA7 1EN on Friday 20th October 2017
filed on: 20th, October 2017
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control Tuesday 19th September 2017
filed on: 20th, October 2017
| persons with significant control
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 20th, January 2017
| incorporation