Background WavePink WaveYellow Wave

PASQUILL ROOF TRUSSES LIMITED (SC093634)

PASQUILL ROOF TRUSSES LIMITED (SC093634) is an active UK company. incorporated on 5 June 1985. with registered office in 300 Crownpoint Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PASQUILL ROOF TRUSSES LIMITED has been registered for 40 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
SC093634
Status
active
Type
ltd
Incorporated
5 June 1985
Age
40 years
Address
300 Crownpoint Road, G40 2UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASQUILL ROOF TRUSSES LIMITED

PASQUILL ROOF TRUSSES LIMITED is an active company incorporated on 5 June 1985 with the registered office located in 300 Crownpoint Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PASQUILL ROOF TRUSSES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

SC093634

LTD Company

Age

40 Years

Incorporated 5 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

INTONE LIMITED
From: 5 June 1985To: 6 May 1994
Contact
Address

300 Crownpoint Road Glasgow , G40 2UJ,

Timeline

13 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 May 2020

ANDERSON, Janette

Resigned
West High Overton, LarkhallML9 3BS
Secretary
Appointed 25 Jul 1997
Resigned 07 Sept 2007

CLYDE, Marguerite

Resigned
16 Lawers Drive, GlasgowG61 4LH
Secretary
Appointed N/A
Resigned 24 Jul 1991

O'NEILL, Maureen Agnes Jean

Resigned
19 Beatrice Gardens, JohnstonePA6 7ES
Secretary
Appointed 25 Jul 1991
Resigned 25 Jul 1997

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 07 Sept 2007
Resigned 01 May 2020

ANDERSON, Janette

Resigned
West High Overton, LarkhallML9 3BS
Born October 1946
Director
Appointed 25 Jul 1997
Resigned 07 Sept 2007

ANDERSON, William

Resigned
West High Overton, LarkhallML9 3BS
Born July 1946
Director
Appointed 25 Jul 1997
Resigned 07 Sept 2007

DEVLIN, Christopher F A

Resigned
32 Monreith Road, GlasgowG43 2NY
Born February 1950
Director
Appointed 16 May 1994
Resigned 09 Oct 1995

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 07 Sept 2007
Resigned 01 Jul 2011

KENWARD, Christopher Gabriel

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1957
Director
Appointed 07 Sept 2007
Resigned 01 Jul 2011

LYON, Glen

Resigned
7 Moirs Well, DollarFK14 7BQ
Born June 1965
Director
Appointed 01 Sept 1996
Resigned 31 May 1997

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 01 Jul 2011
Resigned 02 Jul 2018

O'NEILL, William Nimmo

Resigned
11 Little Cullernie Park, InvernessIV1 2FQ
Born August 1968
Director
Appointed 01 Sept 1996
Resigned 25 Jul 1997

O'NEILL, William Nimmo

Resigned
19 Beatrice Gardens, HoustonPA6 7ES
Born June 1942
Director
Appointed N/A
Resigned 30 Jun 1997

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 01 Jul 2011
Resigned 01 May 2020

Persons with significant control

3

1 Active
2 Ceased
East Leake, LeicestershireLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control as firm
Notified 05 Jan 2017
Ceased 22 Jul 2022
Binley Business Park, CoventryCV3 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
15 June 2011
MG03sMG03s
Legacy
15 June 2011
MG03sMG03s
Legacy
27 April 2011
MG02sMG02s
Legacy
27 April 2011
MG02sMG02s
Legacy
27 April 2011
MG02sMG02s
Legacy
27 April 2011
MG02sMG02s
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
8 October 2007
287Change of Registered Office
Legacy
8 October 2007
225Change of Accounting Reference Date
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
3 March 2007
410(Scot)410(Scot)
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
20 May 2006
419a(Scot)419a(Scot)
Legacy
17 May 2006
410(Scot)410(Scot)
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
3 December 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 December 2004
466(Scot)466(Scot)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
25 February 2004
410(Scot)410(Scot)
Legacy
5 February 2004
410(Scot)410(Scot)
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
419a(Scot)419a(Scot)
Legacy
7 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
410(Scot)410(Scot)
Legacy
6 September 2002
419a(Scot)419a(Scot)
Legacy
3 September 2002
410(Scot)410(Scot)
Legacy
3 September 2002
155(6)a155(6)a
Legacy
30 August 2002
410(Scot)410(Scot)
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
5 January 1998
287Change of Registered Office
Legacy
18 September 1997
287Change of Registered Office
Mortgage Alter Floating Charge
27 August 1997
466(Scot)466(Scot)
Memorandum Articles
11 August 1997
MEM/ARTSMEM/ARTS
Legacy
11 August 1997
155(6)a155(6)a
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
410(Scot)410(Scot)
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
8 July 1996
288288
Mortgage Alter Floating Charge
12 June 1996
466(Scot)466(Scot)
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
28 September 1995
225(1)225(1)
Legacy
25 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
19 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
Legacy
1 December 1994
225(1)225(1)
Legacy
15 September 1994
287Change of Registered Office
Legacy
14 July 1994
88(2)R88(2)R
Legacy
14 June 1994
123Notice of Increase in Nominal Capital
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
410(Scot)410(Scot)
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Legacy
30 January 1991
363363
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
13 May 1989
363363
Legacy
13 May 1989
363363
Legacy
13 May 1989
363363
Accounts With Accounts Type Small
13 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 1989
AAAnnual Accounts
Restoration Order Of Court
6 April 1989
AC92AC92
Dissolved Company
25 September 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 June 1985
NEWINCIncorporation