Company NameRay Sutherland Roofing Contractors Ltd
DirectorsRay James Sutherland and Des Sutherland
Company StatusActive
Company NumberSC413418
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ray James Sutherland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Abbotsford Road
Galashiels
TD1 3HN
Scotland
Director NameMr Des Sutherland
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 years after company formation)
Appointment Duration8 years, 3 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address57 Abbotsford Road
Galashiels
TD1 3HN
Scotland
Director NameMrs Sheila Sutherland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Balnakiel Terrace
Galashiels
TD1 1RW
Scotland

Contact

Websiteraysutherlandroofing.com
Telephone01896 757386
Telephone regionGalashiels

Location

Registered AddressRay Sutherland Yard
Galafoot Road
Galashiels
Borders
TD1 3HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,278
Cash£9,843
Current Liabilities£23,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

23 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
11 February 2020Director's details changed for Mr Des Sutherland on 1 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Ray James Sutherland on 1 February 2020 (2 pages)
6 February 2020Registered office address changed from Tweedside Park Tweedbank Galashiels Borders TD1 3TE to 57 Abbotsford Road Galashiels TD1 3HN on 6 February 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30
(4 pages)
29 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30
(4 pages)
7 January 2016Termination of appointment of Sheila Sutherland as a director on 1 January 2016 (1 page)
7 January 2016Appointment of Mr Des Sutherland as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Des Sutherland as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Sheila Sutherland as a director on 1 January 2016 (1 page)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30
(4 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30
(4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2011Incorporation (22 pages)
19 December 2011Incorporation (22 pages)