About

Registered Number: SC184896
Date of Incorporation: 17/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 20 Peel Avenue Barons View, Motherwell, ML1 2ES

 

Aaron Roofing Services Ltd was registered on 17 April 1998 and are based in the United Kingdom. There are 4 directors listed as Clarke, Anthony Martin, Clarke, Agnes Mcculloch, Clarke, Scott, Clarke, Scott for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Anthony Martin 17 April 1998 - 1
CLARKE, Scott 01 June 2016 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Agnes Mcculloch 22 May 1998 25 March 2004 1
CLARKE, Scott 01 May 2010 01 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 May 2011
AP03 - Appointment of secretary 14 May 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 June 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 02 July 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 01 June 2000
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.