- Company Overview for RANLEY CONTRACTS LIMITED (SC137971)
- Filing history for RANLEY CONTRACTS LIMITED (SC137971)
- People for RANLEY CONTRACTS LIMITED (SC137971)
- Charges for RANLEY CONTRACTS LIMITED (SC137971)
- Insolvency for RANLEY CONTRACTS LIMITED (SC137971)
- More for RANLEY CONTRACTS LIMITED (SC137971)
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
|
|
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
|
|
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
|
|
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
|
|
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 |