Roof Profiles Limited EDINBURGH


Roof Profiles started in year 1982 as Private Limited Company with registration number SC078995. The Roof Profiles company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Edinburgh at Second Floor One Lochside. Postal code: EH12 9DJ.

The firm has 3 directors, namely Daniel N., Richard S. and Jeffrey F.. Of them, Daniel N., Richard S., Jeffrey F. have been with the company the longest, being appointed on 26 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Campbell M. who worked with the the firm until 21 September 2018.

This company operates within the KA12 8JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036924 . It is located at 7 Kyle Road, Irvine Industrial Estate, Irvine with a total of 6 carsand 10 trailers.

Roof Profiles Limited Address / Contact

Office Address Second Floor One Lochside
Office Address2 Edinburgh Park
Town Edinburgh
Post code EH12 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078995
Date of Incorporation Fri, 4th Jun 1982
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Daniel N.

Position: Director

Appointed: 26 July 2022

Richard S.

Position: Director

Appointed: 26 July 2022

Jeffrey F.

Position: Director

Appointed: 26 July 2022

Avi B.

Position: Director

Appointed: 16 November 2021

Resigned: 26 July 2022

Kenneth S.

Position: Director

Appointed: 31 August 2020

Resigned: 26 July 2022

Jonathan F.

Position: Director

Appointed: 31 August 2020

Resigned: 26 July 2022

Carol S.

Position: Director

Appointed: 22 February 2018

Resigned: 26 July 2022

Campbell M.

Position: Secretary

Appointed: 18 October 2009

Resigned: 21 September 2018

John P.

Position: Director

Appointed: 02 August 2004

Resigned: 31 December 2008

Campbell M.

Position: Director

Appointed: 01 June 1997

Resigned: 21 September 2018

Gordon S.

Position: Director

Appointed: 12 October 1988

Resigned: 06 March 2018

Anne S.

Position: Director

Appointed: 31 August 1988

Resigned: 18 October 2009

Audrey S.

Position: Director

Appointed: 31 August 1988

Resigned: 12 October 1988

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Sf Scotland Limited from Irvine, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carol S. This PSC owns 50,01-75% shares. Then there is Gordon S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Sf Scotland Limited

Unit 7 7 Kyle Road, Irvine Industrial Estate, Irvine, KA12 8JF, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered United Kingdom
Registration number Sc709512
Notified on 16 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol S.

Notified on 6 February 2018
Ceased on 16 November 2021
Nature of control: 50,01-75% shares

Gordon S.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-06-30
Balance Sheet
Cash Bank On Hand487 651737 890
Current Assets1 763 7792 599 200
Debtors892 7461 337 133
Net Assets Liabilities673 8761 327 763
Property Plant Equipment574 505724 890
Total Inventories383 382524 177
Other
Accumulated Depreciation Impairment Property Plant Equipment559 623661 011
Amounts Owed By Group Undertakings 3 267
Amounts Recoverable On Contracts491 003811 840
Average Number Employees During Period3440
Bank Borrowings335 62459 378
Bank Borrowings Overdrafts293 60933 814
Creditors366 14350 881
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 040
Disposals Property Plant Equipment 9 040
Finance Lease Liabilities Present Value Total72 53417 067
Increase From Depreciation Charge For Year Property Plant Equipment 110 428
Net Current Assets Liabilities506 329725 650
Other Creditors325 970260 492
Other Taxation Social Security Payable44 724215 359
Prepayments65 75128 424
Property Plant Equipment Gross Cost1 134 1281 385 901
Provisions For Liabilities Balance Sheet Subtotal40 81571 896
Recoverable Value-added Tax3 36712 761
Total Additions Including From Business Combinations Property Plant Equipment 260 813
Total Assets Less Current Liabilities1 080 8341 450 540
Trade Creditors Trade Payables793 5401 320 934
Trade Debtors Trade Receivables332 625480 841

Transport Operator Data

7 Kyle Road
Address Irvine Industrial Estate
City Irvine
Post code KA12 8JF
Vehicles 6
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, February 2023
Free Download (11 pages)

Company search