About

Registered Number: SC079272
Date of Incorporation: 25/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Founded in 1982, W.F. Price (Roofing) Ltd has its registered office in Glasgow, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 10 directors listed as Price, Derek Frank, Price, Gordon James Roxburgh, Price, Robert William, Holmes, Peter, Price, Alastair Roxburgh, Price, Harriet Patricia Roxburgh, Price, William Frank, Sandeman, Charles Murray Baillie, Smith, Eric Gordon, Smith, Norman Alexander for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Derek Frank N/A - 1
PRICE, Gordon James Roxburgh 15 May 2018 - 1
PRICE, Robert William 26 May 1997 - 1
HOLMES, Peter 01 April 2003 29 October 2004 1
PRICE, Alastair Roxburgh N/A 04 January 2002 1
PRICE, Harriet Patricia Roxburgh 30 October 1990 17 October 2005 1
PRICE, William Frank 28 November 1989 31 December 2005 1
SANDEMAN, Charles Murray Baillie 17 October 2005 12 September 2011 1
SMITH, Eric Gordon N/A 01 September 1999 1
SMITH, Norman Alexander N/A 01 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 28 January 2020
RESOLUTIONS - N/A 13 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 15 November 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 04 September 2009
419a(Scot) - N/A 27 April 2009
419a(Scot) - N/A 27 April 2009
410(Scot) - N/A 07 April 2009
410(Scot) - N/A 19 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 18 October 2007
419a(Scot) - N/A 06 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 10 April 2006
410(Scot) - N/A 03 February 2006
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
410(Scot) - N/A 04 June 2005
363a - Annual Return 06 April 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 29 March 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 12 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
AA - Annual Accounts 31 March 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 12 August 1999
CERTNM - Change of name certificate 05 August 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 26 January 1998
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 16 February 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 07 January 1993
363s - Annual Return 24 January 1992
AA - Annual Accounts 29 November 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
288 - N/A 25 January 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
RESOLUTIONS - N/A 07 December 1989
PUC 2 - N/A 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
288 - N/A 06 December 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
288 - N/A 20 March 1988
288 - N/A 20 March 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 17 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
288 - N/A 08 September 1986
MISC - Miscellaneous document 21 March 1983
NEWINC - New incorporation documents 25 June 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 02 April 2009 Outstanding

N/A

Floating charge 16 March 2009 Outstanding

N/A

Standard security 31 January 2006 Fully Satisfied

N/A

Bond & floating charge 25 May 2005 Fully Satisfied

N/A

Standard security 27 December 1985 Outstanding

N/A

Floating charge 09 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.