Background WavePink WaveYellow Wave

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED (SC056264)

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED (SC056264) is an active UK company. incorporated on 26 August 1974. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED has been registered for 51 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James.

Company Number
SC056264
Status
active
Type
ltd
Incorporated
26 August 1974
Age
51 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James
SIC Codes
32990, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED

MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED is an active company incorporated on 26 August 1974 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. MCLEOD & HIGGINS (ROOFING CONTRACTORS) LIMITED was registered 51 years ago.(SIC: 32990, 42990)

Status

active

Active since 51 years ago

Company No

SC056264

LTD Company

Age

51 Years

Incorporated 26 August 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

32 Main Street Plains Airdrie ML6 7JE Scotland
From: 18 August 2017To: 11 February 2020
31 Main Street Plains Airdrie ML6 7JE Scotland
From: 28 February 2017To: 18 August 2017
Main Street Plains Airdrie ML6 7SH
From: 26 August 1974To: 28 February 2017
Timeline

26 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Aug 74
Loan Secured
Feb 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Director Joined
Sept 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 23
Director Joined
Jul 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 31 Jan 2020

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 31 Jan 2020

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 31 Jan 2020
Resigned 31 Mar 2021

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Secretary
Appointed N/A
Resigned 31 Jan 2020

BEGLEY, Gerard

Resigned
Strathnaver Crescent, AirdrieML6 6ES
Born March 1953
Director
Appointed 31 Aug 1996
Resigned 31 Jan 2020

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 31 Jan 2020
Resigned 01 Apr 2020

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Born January 1952
Director
Appointed N/A
Resigned 31 Jan 2020

HIGGINS, Patrick

Resigned
5 Tweed Court, AirdrieML6 9QJ
Born May 1922
Director
Appointed N/A
Resigned 31 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020

Mrs Eleanor Higgins

Ceased
Main Street, AirdrieML6 7JE
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
1 July 2009
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
29 June 2009
466(Scot)466(Scot)
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
18 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2001
AAAnnual Accounts
Legacy
9 March 2001
419a(Scot)419a(Scot)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
28 August 2000
410(Scot)410(Scot)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
410(Scot)410(Scot)
Legacy
11 November 1999
410(Scot)410(Scot)
Legacy
3 September 1999
88(3)88(3)
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(3)88(3)
Legacy
3 September 1999
88(2)R88(2)R
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
287Change of Registered Office
Legacy
24 September 1996
169169
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
13 September 1996
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
4 October 1991
410(Scot)410(Scot)
Resolution
2 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
28 March 1990
410(Scot)410(Scot)
Legacy
18 March 1990
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
29 December 1988
419a(Scot)419a(Scot)
Legacy
8 December 1988
363363
Legacy
9 November 1988
419a(Scot)419a(Scot)
Legacy
9 November 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Small Group
17 October 1988
AAAnnual Accounts
Legacy
8 June 1988
410(Scot)410(Scot)
Legacy
8 June 1988
410(Scot)410(Scot)
Legacy
8 June 1988
410(Scot)410(Scot)
Legacy
26 May 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
17 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
23 March 1987
363363
Legacy
23 March 1987
363363
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 August 1974
NEWINCIncorporation