FC ROOFING AND CLADDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Unit 7C, Block L Westway Business Park Porterfield Road Renfrew PA4 8DJ Scotland to Unit 7C, Block L Westway Business Park Porterfield Road Renfrew PA4 8DJ on 2025-07-10

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mrs Emma Meehan on 2024-12-16

View Document

17/12/2417 December 2024 Secretary's details changed for Mrs Emma Meehan on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Mr Stephen Tadg Meehan as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Change of details for Mrs Emma Meehan as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Director's details changed for Mr Stephen Tadg Meehan on 2024-12-16

View Document

14/11/2414 November 2024 Registered office address changed from Mckellar Accountancy Unit 3-2 1 Macdowall Street Paisley PA3 2NB Scotland to Unit 7C, Block L Westway Business Park Porterfield Road Renfrew PA4 8DJ on 2024-11-14

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

14/02/2414 February 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Emma Margaret Meehan on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mrs Emma Meehan as a person with significant control on 2023-12-05

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Stephen Tadg Meehan as a person with significant control on 2022-04-06

View Document

17/01/2317 January 2023 Appointment of Mrs Emma Meehan as a director on 2022-04-06

View Document

17/01/2317 January 2023 Notification of Emma Meehan as a person with significant control on 2022-04-06

View Document

17/01/2317 January 2023 Secretary's details changed for Miss Emma Hydes on 2021-09-10

View Document

04/05/224 May 2022 Amended accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Change of details for Mr Stephen Tadg Meehan as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Stephen Tadg Meehan on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-04-06

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

06/01/226 January 2022 Appointment of Miss Emma Hydes as a secretary on 2021-04-06

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-04-06

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TADG MEEHAN / 03/01/2021

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM LOGIE BAIRD SUITE, THE GATEHOUSE PORTERFIELD ROAD RENFREW RENFREWSHIRE PA4 8DJ UNITED KINGDOM

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TADG MEEHAN / 20/11/2020

View Document

19/11/2019 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TADG MEEHAN / 16/01/2020

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ANDERSON BUSINESS CENTRE 13 ANDERSON DRIVE RENFREW PA4 8PL SCOTLAND

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company