About

Registered Number: SC349827
Date of Incorporation: 14/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 27 Lauriston Street, Edinburgh, EH3 9DQ

 

Property Care Roofing Ltd was founded on 14 October 2008 and has its registered office in Edinburgh. There are 5 directors listed as Peter Trainer Company Secretaries Ltd., Mcguigan, Isaac, Mcguigan, Niomi, Peter Trainer Company Secretaries Ltd., Peter Trainer Corporate Services Ltd. for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIGAN, Isaac 14 October 2008 09 December 2010 1
MCGUIGAN, Niomi 09 December 2010 30 December 2011 1
PETER TRAINER COMPANY SECRETARIES LTD. 14 October 2008 14 October 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 14 October 2008 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 14 October 2008 14 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 15 November 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 March 2012
CERTNM - Change of name certificate 18 January 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
CERTNM - Change of name certificate 09 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.