Advanced company searchLink opens in new window

RANLEY CONTRACTS LIMITED

Company number SC137971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 4.17(Scot) Notice of final meeting of creditors
15 Aug 2016 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow Scotland G2 2LJ on 15 August 2016
19 Jul 2016 CO4.2(Scot) Court order notice of winding up
19 Jul 2016 4.2(Scot) Notice of winding up order
07 Jul 2016 4.9(Scot) Appointment of a provisional liquidator
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 113
23 Mar 2016 TM01 Termination of appointment of Chris Mcgowan as a director on 1 March 2016
23 Mar 2016 TM01 Termination of appointment of Bryan Buckley as a director on 1 March 2016
23 Mar 2016 TM01 Termination of appointment of Stephen Buckley as a director on 1 March 2016
23 Mar 2016 TM02 Termination of appointment of Angela Buckley as a secretary on 1 March 2016
28 May 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 113
28 May 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 113
10 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from 36 Omoa Road Cleland ML1 5RQ on 6 March 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Jun 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 July 2011
  • GBP 100
22 Feb 2012 TM02 Termination of appointment of Rosemary Buckley as a secretary
21 Feb 2012 AP03 Appointment of Angela Buckley as a secretary
21 Feb 2012 AP01 Appointment of Mr Chris Mcgowan as a director