Menu

The Forfar Roof Truss Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£338,862 -17.59%
Employees£26 +7.69%
Total assets£1,461,998 -9.26%

Details

Company type Private Limited Company, Active
Company Number SC145704
Record last updated Wednesday, February 19, 2020 3:10:55 AM UTC
Official Address Orchardbank Industrial Estate Forfar And District
There are 24 companies registered at this street
Locality Forfar And District
Region Angus, Scotland
Postal Code DD81TD
Sector Manufacture of other builders' carpentry and joinery

Charts

Visits

THE FORFAR ROOF TRUSS COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-72024-92025-50246810121416182022

Directors

Document Type Publication date Download link
Registry Feb 17, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Aug 22, 2013 Annual return Annual return
Registry Jun 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 23, 2013 Registration of a charge / charge code 14145... Registration of a charge / charge code 14145...
Financials Mar 12, 2013 Annual accounts Annual accounts
Registry Aug 20, 2012 Annual return Annual return
Financials Feb 29, 2012 Annual accounts Annual accounts
Registry Sep 12, 2011 Annual return Annual return
Registry Aug 1, 2011 Change of particulars for director Change of particulars for director
Financials Mar 4, 2011 Annual accounts Annual accounts
Registry Aug 19, 2010 Annual return Annual return
Registry Aug 19, 2010 Change of particulars for director Change of particulars for director
Financials Jan 7, 2010 Annual accounts Annual accounts
Registry Aug 6, 2009 Annual return Annual return
Financials Jan 22, 2009 Annual accounts Annual accounts
Registry Aug 14, 2008 Annual return Annual return
Financials Feb 5, 2008 Annual accounts Annual accounts
Registry Oct 8, 2007 Annual return Annual return
Registry Jul 2, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 25, 2007 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 18, 2007 Resignation of a director Resignation of a director
Registry Jun 18, 2007 Resignation of a director 14145... Resignation of a director 14145...
Registry Jun 18, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jan 8, 2007 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Financials Jan 6, 2006 Annual accounts Annual accounts
Registry Nov 9, 2005 Dec mort/charge Dec mort/charge
Registry Aug 11, 2005 Annual return Annual return
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Jul 26, 2004 Annual return Annual return
Financials Jun 21, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 30, 2003 Annual accounts Annual accounts
Registry Jul 21, 2003 Annual return Annual return
Registry Aug 2, 2002 Annual return 14145... Annual return 14145...
Financials Feb 21, 2002 Annual accounts Annual accounts
Registry Jul 23, 2001 Annual return Annual return
Financials Jan 10, 2001 Annual accounts Annual accounts
Registry Aug 8, 2000 Annual return Annual return
Financials Feb 15, 2000 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Registry Apr 15, 1999 Dec mort/charge Dec mort/charge
Financials Dec 29, 1998 Annual accounts Annual accounts
Registry Aug 6, 1998 Annual return Annual return
Financials Feb 13, 1998 Annual accounts Annual accounts
Registry Sep 3, 1997 Annual return Annual return
Financials Jan 30, 1997 Annual accounts Annual accounts
Registry Sep 30, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 30, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 30, 1996 Annual return Annual return
Registry Sep 30, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 5, 1996 Annual accounts Annual accounts
Registry Aug 21, 1995 Annual return Annual return
Registry May 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1995 Director resigned, new director appointed 14145... Director resigned, new director appointed 14145...
Registry Apr 1, 1995 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Dec 6, 1994 Annual accounts Annual accounts
Registry Sep 20, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 3, 1994 Director's particulars changed Director's particulars changed
Registry Aug 3, 1994 Annual return Annual return
Registry Aug 3, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 3, 1994 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 3, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 29, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 1, 1993 Particulars of mortgage/charge 14145... Particulars of mortgage/charge 14145...
Registry Oct 22, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 21, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Oct 21, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 1993 Memorandum of association Memorandum of association
Registry Oct 7, 1993 Change of name certificate Change of name certificate
Registry Oct 5, 1993 Alter mem and arts Alter mem and arts
Registry Oct 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 28, 1993 Three appointments: 3 men Three appointments: 3 men
Registry Jul 30, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)