Armstrong Roofing Components Limited GLASGOW


Founded in 1990, Armstrong Roofing Components, classified under reg no. SC127820 is an active company. Currently registered at 14 Greenwood Drive G61 2HA, Glasgow the company has been in the business for thirty five years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Thomas K., Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 29 October 2024 and Thomas K. has been with the company for the least time - from 1 November 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Muriel A. who worked with the the company until 1 November 2024.

Armstrong Roofing Components Limited Address / Contact

Office Address 14 Greenwood Drive
Office Address2 Bearsden
Town Glasgow
Post code G61 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127820
Date of Incorporation Tue, 9th Oct 1990
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Thomas K.

Position: Director

Appointed: 01 November 2024

Ian R.

Position: Director

Appointed: 29 October 2024

Muriel A.

Position: Secretary

Appointed: 09 October 1990

Resigned: 01 November 2024

Lesley M.

Position: Nominee Secretary

Appointed: 09 October 1990

Resigned: 09 October 1990

John A.

Position: Director

Appointed: 09 October 1990

Resigned: 25 December 2023

Muriel A.

Position: Director

Appointed: 09 October 1990

Resigned: 01 November 2024

Stephen M.

Position: Nominee Director

Appointed: 09 October 1990

Resigned: 09 October 1990

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Ian R. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Muriel A. This PSC has significiant influence or control over the company,.

Ian R.

Notified on 8 November 2024
Nature of control: 25-50% shares

Muriel A.

Notified on 9 October 2016
Ceased on 1 November 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand490 998470 200598 813619 264622 781
Current Assets707 115714 662864 104858 864833 419
Debtors157 844167 341148 856141 733127 431
Net Assets Liabilities1 080 1751 016 9151 079 4021 115 0621 123 721
Other Debtors4 5385 3764 6604 7249 594
Property Plant Equipment526 808496 324466 082448 089430 096
Total Inventories58 27377 121116 435  
Other
Accumulated Depreciation Impairment Property Plant Equipment444 297464 602495 177513 170531 163
Additions Other Than Through Business Combinations Property Plant Equipment  333  
Amounts Owed To Directors  6 000  
Average Number Employees During Period77776
Balances Amounts Owed To Related Parties6 0006 000   
Bank Borrowings Overdrafts21 743    
Creditors149 538191 681250 721191 849139 773
Dividends Paid10 00010 000   
Increase From Depreciation Charge For Year Property Plant Equipment 30 48430 57517 99317 993
Net Current Assets Liabilities557 577522 981613 383667 015693 646
Number Shares Issued Fully Paid3 0003 000   
Other Creditors16 39917 39112 86117 54717 170
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 179   
Other Disposals Property Plant Equipment 10 179   
Other Taxation Social Security Payable21 3439 43741 64634 75010 426
Par Value Share 1   
Property Plant Equipment Gross Cost971 105960 926961 259961 259 
Provisions For Liabilities Balance Sheet Subtotal4 2102 390634221
Total Assets Less Current Liabilities1 084 3851 019 3051 079 4651 115 1041 123 742
Trade Creditors Trade Payables90 053164 853196 214139 552112 177
Trade Debtors Trade Receivables153 306161 965144 196137 009117 837

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 5th, November 2024
Free Download (8 pages)

Company search

Advertisements