WEATHERPROOFING ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

14/07/2514 July 2025 Accounts for a medium company made up to 2025-03-31

View Document

06/06/256 June 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

05/06/255 June 2025 Appointment of Michael Anthony Byrne as a director on 2025-05-31

View Document

05/06/255 June 2025 Appointment of Craig David George Daniels as a secretary on 2025-05-31

View Document

05/06/255 June 2025 Appointment of Mr Stephen Anthony Hill as a director on 2025-05-31

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Registered office address changed from Advisor House, West Avenue Blantyre Industrial Estate Blantyre G72 0UZ to 18 Woodside Crescent Glasgow G3 7UL on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mr Andrew Smith as a director on 2025-05-31

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Appointment of Mr Simon Luke Preston as a director on 2025-05-31

View Document

27/05/2527 May 2025 Change of details for Weatherproofing Company Ltd as a person with significant control on 2016-04-06

View Document

09/05/259 May 2025 Satisfaction of charge SC1033010007 in full

View Document

25/04/2525 April 2025 Satisfaction of charge SC1033010005 in full

View Document

14/04/2514 April 2025 Satisfaction of charge SC1033010006 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Appointment of Mr Daniel Thornton as a director on 2024-07-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Registration of charge SC1033010007, created on 2023-11-27

View Document

24/11/2324 November 2023 Registration of charge SC1033010006, created on 2023-11-08

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr Alan Harvey as a director on 2023-04-01

View Document

05/06/235 June 2023 Appointment of Mr James Andrew Hannah as a director on 2023-04-01

View Document

05/06/235 June 2023 Appointment of Mrs Patricia Pratt as a director on 2023-04-01

View Document

05/06/235 June 2023 Termination of appointment of Alan William Houghton as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Frank Gaskell as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1033010004

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ALAN HOUGHTON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SYDNEY MCCARTNEY

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1033010005

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET KELLY

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR ANDREW ALAN GRIEVE

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR COLIN RICHARD HENDERSON

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR JAMES STUART TURNER

View Document

09/08/139 August 2013 ADOPT ARTICLES 25/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1033010004

View Document

02/07/132 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GASKELL / 22/05/2011

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GASKELL / 21/05/2010

View Document

07/06/107 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MCCARTNEY / 21/05/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JESSIMER

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DEC MORT/CHARGE *****

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: ADVISOR HOUSE FIRST ROAD BLANTYRE INDUSTRIAL ESTATE BLANTYRE G72 0ND

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 DEC MORT/CHARGE *****

View Document

29/09/9829 September 1998 DEC MORT/CHARGE *****

View Document

14/07/9814 July 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 PARTIC OF MORT/CHARGE *****

View Document

21/06/9421 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 Accounts for a small company made up to 1990-03-31

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/8912 July 1989 Accounts for a small company made up to 1989-03-31

View Document

12/07/8912 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/07/887 July 1988 PARTIC OF MORT/CHARGE 6839

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: 6 HOPE STREET CHARLOTTE SQUARE EDINBURGH

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 71 GEORGE STREET EDINBURGH

View Document

11/03/8711 March 1987 SECRETARY RESIGNED

View Document

18/02/8718 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8718 February 1987 CERTIFICATE OF INCORPORATION

View Document

10/02/8710 February 1987 SHARE CAPITAL/VALUE ON FORMATION

View Document


More Company Information