Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Armstrong Roofing Components Limited
Armstrong Roofing Components Limited is an active company incorporated on 9 October 1990 with the registered office located in Glasgow, City of Glasgow. Armstrong Roofing Components Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC127820
Private limited company
Scottish Company
Age
35 years
Incorporated
9 October 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 October 2025
(29 days ago)
Next confirmation dated
9 October 2026
Due by
23 October 2026
(11 months remaining)
Last change occurred
18 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Armstrong Roofing Components Limited
Contact
Update Details
Address
60 Clydeholme Road Clydeholm Road
Glasgow
G14 0QQ
Scotland
Address changed on
20 Oct 2025
(18 days ago)
Previous address was
Companies in G14 0QQ
Telephone
01419593344
Email
Available in Endole App
Website
Armstrongbuildersandroofers.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Muriel Armstrong
Director • Secretary • Secretary • British
Ian William Reid
Director • British • Lives in Scotland • Born in May 1943
Thomas Leslie Kane
Director • Operations Manager • British • Lives in Scotland • Born in Jan 1960
Mr Ian William Reid
PSC • British • Lives in Scotland • Born in May 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£622.78K
Increased by £3.52K (+1%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.26M
Decreased by £43.44K (-3%)
Total Liabilities
-£139.79K
Decreased by £52.1K (-27%)
Net Assets
£1.12M
Increased by £8.66K (+1%)
Debt Ratio (%)
11%
Decreased by 3.62% (-25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 20 Oct 2025
Registers Moved To Inspection Address
18 Days Ago on 20 Oct 2025
Registered Address Changed
7 Months Ago on 11 Apr 2025
Mr Ian William Reid (PSC) Details Changed
8 Months Ago on 11 Mar 2025
Own Shares Purchased
8 Months Ago on 11 Mar 2025
Shares Cancelled
8 Months Ago on 10 Mar 2025
Ian Reid (PSC) Appointed
12 Months Ago on 8 Nov 2024
Mr Thomas Lesley Kane Details Changed
12 Months Ago on 8 Nov 2024
Registers Moved To Inspection Address
1 Year Ago on 5 Nov 2024
Mr Ian William Reid Appointed
1 Year Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover Armstrong Roofing Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 20 Oct 2025
Register(s) moved to registered inspection location 60 Clydeholm Road Whiteinch Glasgow G14 0QQ
Submitted on 20 Oct 2025
Change of details for Mr Ian William Reid as a person with significant control on 11 March 2025
Submitted on 17 Oct 2025
Registered office address changed from , 14 Greenwood Drive, Bearsden, Glasgow, G61 2HA to 60 Clydeholme Road Clydeholm Road Glasgow G14 0QQ on 11 April 2025
Submitted on 11 Apr 2025
Purchase of own shares.
Submitted on 11 Mar 2025
Cancellation of shares. Statement of capital on 29 October 2024
Submitted on 10 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Appointment of Mr Ian William Reid as a director on 29 October 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Thomas Lesley Kane on 8 November 2024
Submitted on 8 Nov 2024
Notification of Ian Reid as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs