Background WavePink WaveYellow Wave

WEATHERPROOFING ADVISORS LIMITED (SC103301)

WEATHERPROOFING ADVISORS LIMITED (SC103301) is an active UK company. incorporated on 23 February 1987. with registered office in Glasgow. The company operates in the Construction sector, engaged in roofing activities. WEATHERPROOFING ADVISORS LIMITED has been registered for 39 years. Current directors include BYRNE, Michael Anthony, GRIEVE, Andrew Alan, HANNAH, James Andrew and 8 others.

Company Number
SC103301
Status
active
Type
ltd
Incorporated
23 February 1987
Age
39 years
Address
18 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BYRNE, Michael Anthony, GRIEVE, Andrew Alan, HANNAH, James Andrew, HARVEY, Alan, HENDERSON, Colin Richard, HILL, Stephen Anthony, PRATT, Patricia, PRESTON, Simon Luke, SMITH, Andrew, THORNTON, Daniel, TURNER, James Stuart
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERPROOFING ADVISORS LIMITED

WEATHERPROOFING ADVISORS LIMITED is an active company incorporated on 23 February 1987 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in roofing activities. WEATHERPROOFING ADVISORS LIMITED was registered 39 years ago.(SIC: 43910)

Status

active

Active since 39 years ago

Company No

SC103301

LTD Company

Age

39 Years

Incorporated 23 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

18 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

Advisor House, West Avenue Blantyre Industrial Estate Blantyre G72 0UZ
From: 23 February 1987To: 5 June 2025
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
May 10
Loan Secured
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Nov 16
Director Left
Dec 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Jul 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

12 Active
8 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 May 2025

BYRNE, Michael Anthony

Active
Barracks Close, YeovilBA22 8RN
Born December 1962
Director
Appointed 31 May 2025

GRIEVE, Andrew Alan

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1975
Director
Appointed 25 Jul 2013

HANNAH, James Andrew

Active
Woodside Crescent, GlasgowG3 7UL
Born March 1988
Director
Appointed 01 Apr 2023

HARVEY, Alan

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1969
Director
Appointed 01 Apr 2023

HENDERSON, Colin Richard

Active
Woodside Crescent, GlasgowG3 7UL
Born July 1973
Director
Appointed 25 Jul 2013

HILL, Stephen Anthony

Active
Barracks Close, YeovilBA22 8RN
Born September 1974
Director
Appointed 31 May 2025

PRATT, Patricia

Active
Woodside Crescent, GlasgowG3 7UL
Born November 1976
Director
Appointed 01 Apr 2023

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 31 May 2025

SMITH, Andrew

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1963
Director
Appointed 31 May 2025

THORNTON, Daniel

Active
Woodside Crescent, GlasgowG3 7UL
Born January 1990
Director
Appointed 01 Jul 2024

TURNER, James Stuart

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1978
Director
Appointed 25 Jul 2013

KELLY, Margaret Marie

Resigned
1 Smithycroft, HamiltonML3 7UL
Secretary
Appointed 30 Mar 1989
Resigned 31 May 1990

KELLY, Margaret Marie

Resigned
1 Smithycroft, HamiltonML3 7UL
Secretary
Appointed N/A
Resigned 25 Jul 2013

GASKELL, Frank

Resigned
Stonemill Rise, WiganWN6 9BH
Born August 1959
Director
Appointed 19 Aug 1997
Resigned 31 Mar 2023

HOUGHTON, Alan William

Resigned
Advisor House, West Avenue, BlantyreG72 0UZ
Born August 1962
Director
Appointed 01 Feb 2016
Resigned 31 May 2023

JESSIMER, John

Resigned
9 Braid Avenue, MotherwellML1 5ET
Born May 1965
Director
Appointed 19 Aug 1997
Resigned 30 Apr 2010

KELLY, Daniel Mcauley

Resigned
40 Mitchell Grove, East KilbrideG74 1QZ
Born April 1956
Director
Appointed 19 Aug 1997
Resigned 23 Jan 2006

KELLY, John Martin

Resigned
1 Smithycroft, HamiltonML3 7UL
Born May 1951
Director
Appointed N/A
Resigned 09 Dec 2020

MCCARTNEY, Sydney

Resigned
33 Klondike Court, MotherwellML1 4FA
Born December 1948
Director
Appointed 19 Aug 1997
Resigned 31 Dec 2015

Persons with significant control

1

Weatherproofing Company Ltd

Active
West Avenue, Blantyre Industrial Estate, GlasgowG72 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Medium
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Resolution
9 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Medium
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Medium
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Medium
30 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288cChange of Particulars
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
10 October 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
6 October 1998
419a(Scot)419a(Scot)
Legacy
29 September 1998
419a(Scot)419a(Scot)
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
20 June 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
16 September 1994
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
12 July 1989
363363
Legacy
7 July 1988
410(Scot)410(Scot)
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
13 May 1988
287Change of Registered Office
Legacy
26 October 1987
287Change of Registered Office
Legacy
11 March 1987
288bResignation of Director or Secretary
Incorporation Company
18 February 1987
NEWINCIncorporation
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation
Miscellaneous
10 February 1987
MISCMISC