Company NameLowrie Roofing Limited
Company StatusActive
Company NumberSC502687
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Gary Lowrie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(2 weeks after company formation)
Appointment Duration9 years
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Knowe
Hawick
Scottish Borders
TD9 9DQ
Scotland
Director NameMrs Michelle Lowrie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Tower Knowe
Hawick
Scottish Borders
TD9 9DQ
Scotland
Director NameMs Eileen Walsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Knowe
Hawick
Scottish Borders
TD9 9DQ
Scotland
Director NameGary Lowrie
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland

Location

Registered Address4 Tower Knowe
Hawick
Scottish Borders
TD9 9DQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
24 January 2023Current accounting period extended from 30 April 2023 to 30 June 2023 (1 page)
5 December 2022Change of details for Mr Gary Lowrie as a person with significant control on 1 July 2022 (2 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
5 December 2022Cessation of Gary Lowrie as a person with significant control on 31 August 2022 (1 page)
5 December 2022Cessation of Michelle Lowrie as a person with significant control on 31 August 2022 (1 page)
5 December 2022Notification of Michelle Lowrie as a person with significant control on 1 July 2022 (2 pages)
5 December 2022Notification of The Lowrie Property Group Ltd as a person with significant control on 31 August 2022 (2 pages)
17 October 2022Registered office address changed from 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX Scotland to 4 Tower Knowe Hawick Scottish Borders TD9 9DQ on 17 October 2022 (1 page)
18 July 2022Memorandum and Articles of Association (15 pages)
18 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 200
(4 pages)
15 July 2022Appointment of Eileen Walsh as a director on 1 July 2022 (2 pages)
14 July 2022Change of share class name or designation (2 pages)
14 July 2022Particulars of variation of rights attached to shares (2 pages)
22 June 2022Micro company accounts made up to 30 April 2022 (6 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
18 November 2021Micro company accounts made up to 30 April 2021 (6 pages)
7 April 2021Director's details changed for Mrs Michelle Lowrie on 7 April 2021 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
25 January 2021Registered office address changed from 1 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland to 22 Crumhaughhill Road Hawick Scottish Borders TD9 0BX on 25 January 2021 (1 page)
19 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
22 June 2020Director's details changed for Mrs Michelle Lowrie on 22 June 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
10 December 2019Director's details changed for Mrs Michelle Lowrie on 29 November 2019 (2 pages)
10 December 2019Registered office address changed from 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN Scotland to 1 North Bridge Street Hawick Scottish Borders TD9 9BD on 10 December 2019 (1 page)
10 December 2019Director's details changed for Mr Gary Lowrie on 29 November 2019 (2 pages)
10 December 2019Change of details for Mr Gary Lowrie as a person with significant control on 29 November 2019 (2 pages)
16 July 2019Micro company accounts made up to 30 April 2019 (6 pages)
8 April 2019Director's details changed for Miss Michelle Walsh on 1 October 2018 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
9 January 2019Registered office address changed from 10 North Bridge Street Hawick TD9 9QW Scotland to 2 Crowbyres Cottage Hawick Scottish Borders TD9 9SN on 9 January 2019 (1 page)
20 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
1 October 2018Appointment of Miss Michelle Walsh as a director on 1 October 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
16 March 2017Registered office address changed from 11 Island Street Galashiels TD1 1NZ Scotland to 10 North Bridge Street Hawick TD9 9QW on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 11 Island Street Galashiels TD1 1NZ Scotland to 10 North Bridge Street Hawick TD9 9QW on 16 March 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels TD1 1NZ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels TD1 1NZ on 21 September 2016 (1 page)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
21 April 2015Appointment of Mr Gary Lowrie as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Gary Lowrie as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Gary Lowrie as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Gary Lowrie as a director on 21 April 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)