About

Registered Number: SC130516
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 37b Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP

 

Founded in 1991, Amber Roofing Ltd have registered office in Fife. The companies directors are listed as Edwards, Graeme William, Oliver, Gary, Oliver, Fiona, Oliver, Veronica, Donnelly, Brian, Oliver, Christopher Lindsay, Ward, Brian Patrick, Winton, Stuart. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Graeme William 01 May 2013 - 1
OLIVER, Gary 01 April 2000 - 1
DONNELLY, Brian 12 March 1991 25 February 1994 1
OLIVER, Christopher Lindsay 12 March 1991 31 March 2000 1
WARD, Brian Patrick 01 April 2000 06 May 2008 1
WINTON, Stuart 01 May 2013 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Fiona 01 April 2000 01 August 2003 1
OLIVER, Veronica 17 May 1993 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 07 March 1994
288 - N/A 01 March 1994
AA - Annual Accounts 02 February 1994
288 - N/A 24 May 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 23 November 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
363s - Annual Return 10 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1992
410(Scot) - N/A 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
287 - Change in situation or address of Registered Office 13 March 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.